POOL ASSOCIATES LIMITED

04750969
8A KINGSWAY HOUSE KING STREET BEDWORTH WARWICKSHIRE CV12 8HY

Documents

Documents
Date Category Description Pages
13 Feb 2015 gazette Gazette Dissolved Liquidation 1 Buy now
13 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
13 Nov 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
08 Jan 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
08 Jan 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Jan 2014 resolution Resolution 1 Buy now
17 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Sep 2013 officers Change of particulars for director (Mr Roy George Price) 2 Buy now
01 May 2013 annual-return Annual Return 4 Buy now
27 Feb 2013 accounts Annual Accounts 6 Buy now
25 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 May 2012 annual-return Annual Return 4 Buy now
02 Mar 2012 accounts Annual Accounts 5 Buy now
27 Sep 2011 change-of-name Certificate Change Of Name Company 2 Buy now
27 Sep 2011 change-of-name Change Of Name Notice 2 Buy now
22 Sep 2011 accounts Annual Accounts 7 Buy now
07 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
12 May 2011 annual-return Annual Return 4 Buy now
04 May 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 accounts Annual Accounts 8 Buy now
28 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
12 Jun 2009 annual-return Return made up to 01/05/09; full list of members 3 Buy now
28 May 2009 officers Appointment terminated director john davidson 1 Buy now
02 May 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
14 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
03 Apr 2009 accounts Annual Accounts 7 Buy now
26 Jun 2008 accounts Annual Accounts 7 Buy now
29 May 2008 annual-return Return made up to 01/05/08; full list of members 4 Buy now
07 Aug 2007 annual-return Return made up to 01/05/07; full list of members 3 Buy now
13 Jun 2007 officers Director resigned 1 Buy now
13 Jun 2007 officers Director resigned 1 Buy now
10 Apr 2007 accounts Annual Accounts 6 Buy now
11 May 2006 annual-return Return made up to 01/05/06; full list of members 3 Buy now
05 Apr 2006 accounts Annual Accounts 5 Buy now
17 Oct 2005 officers Director resigned 1 Buy now
21 Jun 2005 officers New director appointed 2 Buy now
17 Jun 2005 annual-return Return made up to 01/05/05; full list of members 7 Buy now
17 Jun 2005 officers Secretary's particulars changed 1 Buy now
31 Jan 2005 accounts Annual Accounts 5 Buy now
31 Aug 2004 officers Director's particulars changed 1 Buy now
08 Jun 2004 annual-return Return made up to 01/05/04; full list of members 8 Buy now
21 Nov 2003 officers New director appointed 2 Buy now
10 Oct 2003 officers New director appointed 2 Buy now
13 Jun 2003 capital Ad 10/05/03--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
17 May 2003 officers New secretary appointed 2 Buy now
17 May 2003 address Registered office changed on 17/05/03 from: pool meadow house pool meadow close solihull west midlands B90 1 Buy now
17 May 2003 officers New director appointed 2 Buy now
17 May 2003 officers New director appointed 2 Buy now
14 May 2003 officers Secretary resigned 1 Buy now
14 May 2003 officers Director resigned 1 Buy now
01 May 2003 incorporation Incorporation Company 13 Buy now