POCKET TECHNOLOGY LIMITED

04419433
BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR

Documents

Documents
Date Category Description Pages
20 Nov 2013 gazette Gazette Dissolved Liquidation 1 Buy now
20 Aug 2013 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
01 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
13 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Dec 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Dec 2011 resolution Resolution 1 Buy now
13 Dec 2011 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
22 Oct 2011 mortgage Particulars of a mortgage or charge 10 Buy now
11 Jul 2011 auditors Auditors Resignation Company 3 Buy now
17 May 2011 annual-return Annual Return 5 Buy now
09 Dec 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 May 2010 annual-return Annual Return 5 Buy now
25 May 2010 officers Change of particulars for corporate director (Wireless Information Network Limited) 2 Buy now
31 Mar 2010 accounts Annual Accounts 15 Buy now
05 Nov 2009 accounts Annual Accounts 15 Buy now
21 Sep 2009 officers Director and Secretary's Change of Particulars / lance moir / 01/09/2009 / HouseName/Number was: , now: flat 2; Street was: 86 riversdale road, now: chenies street chambers 9 chenies street; Post Code was: N5 2JZ, now: WC1E 7ET 1 Buy now
30 Jun 2009 annual-return Return made up to 17/04/09; full list of members 3 Buy now
30 Jun 2009 accounts Accounting reference date shortened from 18/01/2009 to 31/12/2008 1 Buy now
11 Feb 2009 accounts Annual Accounts 14 Buy now
04 Feb 2009 officers Director appointed wireless information network LIMITED 2 Buy now
03 Feb 2009 officers Secretary appointed mr lance stuart moir 1 Buy now
03 Feb 2009 officers Appointment Terminated Secretary sally weatherall 1 Buy now
03 Feb 2009 officers Appointment Terminated Director sally weatherall 1 Buy now
26 Jan 2009 accounts Accounting reference date shortened from 31/03/2008 to 18/01/2008 1 Buy now
19 May 2008 annual-return Return made up to 17/04/08; full list of members 3 Buy now
16 May 2008 officers Secretary appointed mrs sally weatherall 1 Buy now
16 May 2008 officers Director appointed mrs sally weatherall 1 Buy now
18 Feb 2008 officers New director appointed 2 Buy now
31 Jan 2008 address Registered office changed on 31/01/08 from: unit 62-63 pall mall deposit 124-128 barlby road london W10 6BL 1 Buy now
31 Jan 2008 officers Director resigned 1 Buy now
31 Jan 2008 officers Secretary resigned;director resigned 1 Buy now
27 Dec 2007 accounts Annual Accounts 6 Buy now
18 Apr 2007 annual-return Return made up to 17/04/07; full list of members 2 Buy now
01 Mar 2007 officers Director resigned 1 Buy now
13 Feb 2007 address Registered office changed on 13/02/07 from: suite 3 03 winchester house 259-269 old marylebone road london NW1 5RA 1 Buy now
08 Feb 2007 accounts Annual Accounts 6 Buy now
25 Apr 2006 annual-return Return made up to 17/04/06; full list of members 4 Buy now
28 Dec 2005 accounts Annual Accounts 13 Buy now
12 Dec 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 May 2005 officers New director appointed 2 Buy now
03 May 2005 annual-return Return made up to 17/04/05; full list of members 3 Buy now
04 Feb 2005 accounts Annual Accounts 12 Buy now
09 Sep 2004 address Registered office changed on 09/09/04 from: 48A westbourne gardens london W2 5NS 1 Buy now
14 May 2004 annual-return Return made up to 17/04/04; full list of members 8 Buy now
26 Mar 2004 accounts Annual Accounts 11 Buy now
24 Jan 2004 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
17 Jun 2003 annual-return Return made up to 17/04/03; full list of members 8 Buy now
03 Feb 2003 capital Ad 15/10/02-24/01/03 £ si 98@1=98 £ ic 2/100 2 Buy now
30 Jan 2003 address Registered office changed on 30/01/03 from: 7 spring street london W2 3RA 1 Buy now
22 Oct 2002 officers New secretary appointed 2 Buy now
30 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
30 Sep 2002 address Registered office changed on 30/09/02 from: 219 caversham road reading RG1 8BB 1 Buy now
30 Sep 2002 capital Ad 17/09/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
30 Sep 2002 officers New director appointed 2 Buy now
30 Sep 2002 officers New director appointed 2 Buy now
23 Apr 2002 officers Secretary resigned 1 Buy now
23 Apr 2002 officers Director resigned 1 Buy now
17 Apr 2002 incorporation Incorporation Company 9 Buy now