THE P O S GROUP LIMITED

Company Documents

DateDescription
10/10/0810 October 2008 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008719

View Document

10/10/0810 October 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2008:LIQ. CASE NO.1

View Document

16/09/0816 September 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2008:LIQ. CASE NO.1

View Document

09/09/079 September 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/08/0721 August 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/06/0722 June 2007 ORDER OF COURT - DISSOLUTION VOID

View Document

11/07/0611 July 2006 DISSOLVED

View Document

11/04/0611 April 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/04/0611 April 2006 RETURN OF FINAL MEETING RECEIVED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: G OFFICE CHANGED 27/02/06 AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF

View Document

12/01/0612 January 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/08/0524 August 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/07/0519 July 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/01/0511 January 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/08/0416 August 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/07/0413 July 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/03/0411 March 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/03/0411 March 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/03/0411 March 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/01/049 January 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/07/0316 July 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/01/0310 January 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/07/0216 July 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/10/012 October 2001 RECEIVER CEASING TO ACT

View Document

11/07/0111 July 2001 STATEMENT OF AFFAIRS

View Document

11/07/0111 July 2001 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/07/0111 July 2001 APPOINTMENT OF LIQUIDATOR

View Document

21/08/0021 August 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/12/9921 December 1999 STATEMENT OF AFFAIRS

View Document

29/09/9929 September 1999 ADMINISTRATIVE RECEIVER'S REPORT

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM: G OFFICE CHANGED 04/08/99 UNIT 6 CLARENDON DRIVE WYMBUSH MILTON KEYNES, MK8 8AD

View Document

27/07/9927 July 1999 APPOINTMENT OF RECEIVER/MANAGER

View Document

26/01/9926 January 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 � NC 1000/100000 30/04/97

View Document

11/07/9711 July 1997 NC INC ALREADY ADJUSTED 30/04/97

View Document

11/07/9711 July 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/04/97

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9520 March 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/03/9425 March 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

06/08/936 August 1993 AUDITOR'S RESIGNATION

View Document

25/02/9325 February 1993 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/06

View Document

14/02/9314 February 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

09/03/929 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9225 February 1992 COMPANY NAME CHANGED MARKETEXPAND LIMITED CERTIFICATE ISSUED ON 26/02/92

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92 FROM: G OFFICE CHANGED 24/02/92 2 BACHES STREET LONDON N1 6UB

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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