POUND VALUE (UK) LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 STRUCK OFF AND DISSOLVED

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

15/02/1215 February 2012 DISS40 (DISS40(SOAD))

View Document

14/02/1214 February 2012 Annual return made up to 11 October 2011 with full list of shareholders

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

18/01/1118 January 2011 Annual return made up to 11 October 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MS AFSHAN NAWAZ

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED NAWAZ

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/01/104 January 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RIAZ BIBI NAWAZ / 11/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NAWAZ / 11/10/2009

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR GHAZALA BABAR

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED MRS GHAZALA BABAR

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED MRS RIAZ BIBI NAWAZ

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/01/083 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: DANMIRR CONSULTANTS 182 MERTON HIGH STREET LONDON SW19 1AY

View Document

12/07/0412 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/10/0321 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 182 MERTON HIGH STREET LONDON SW19 1AY

View Document

16/10/0116 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01

View Document

24/01/0124 January 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001

View Document

23/01/0123 January 2001 COMPANY NAME CHANGED WHITEBEAR LIMITED CERTIFICATE ISSUED ON 23/01/01

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

11/10/0011 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0011 October 2000 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company