POS MAINTENANCE LIMITED

05934680
530 PRESCOT ROAD OLD SWAN LIVERPOOL L13 3DB

Documents

Documents
Date Category Description Pages
28 Nov 2023 gazette Gazette Dissolved Compulsory 1 Buy now
14 Mar 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
27 May 2022 accounts Annual Accounts 10 Buy now
27 May 2022 officers Termination of appointment of director (Kenneth Gary Smith) 1 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2021 mortgage Registration of a charge 62 Buy now
17 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jun 2021 accounts Annual Accounts 10 Buy now
08 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 9 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Aug 2019 mortgage Registration of a charge 59 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2018 officers Change of particulars for director (Mr Gary Kenneth Smith) 2 Buy now
15 Jun 2018 officers Appointment of director (Mr Gary Kenneth Smith) 2 Buy now
01 Jun 2018 officers Appointment of director (Mr John Edward Tankard) 2 Buy now
25 Apr 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Mar 2018 officers Termination of appointment of director (Kenneth Gary Smith) 1 Buy now
29 Mar 2018 officers Termination of appointment of secretary (Kenneth Gary Smith) 1 Buy now
28 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2018 accounts Annual Accounts 12 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2017 accounts Annual Accounts 4 Buy now
24 Aug 2016 officers Termination of appointment of director (Kenneth Gary Smith) 1 Buy now
24 Aug 2016 officers Appointment of director (Mr Kenneth Gary Smith) 2 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Aug 2016 officers Termination of appointment of director (Kevin Gerard Willis) 1 Buy now
23 Aug 2016 officers Termination of appointment of director (Gary Mark Hogg) 1 Buy now
22 Dec 2015 accounts Annual Accounts 4 Buy now
02 Oct 2015 annual-return Annual Return 6 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
16 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
14 Oct 2014 annual-return Annual Return 6 Buy now
14 Nov 2013 accounts Annual Accounts 4 Buy now
03 Oct 2013 annual-return Annual Return 6 Buy now
03 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2012 accounts Annual Accounts 4 Buy now
18 Sep 2012 annual-return Annual Return 6 Buy now
18 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2012 accounts Annual Accounts 4 Buy now
20 Oct 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Sep 2011 annual-return Annual Return 6 Buy now
20 Sep 2011 officers Change of particulars for director (Mr Gary Mark Hogg) 2 Buy now
13 Jun 2011 accounts Annual Accounts 2 Buy now
29 Nov 2010 officers Appointment of director (Mr Kenneth Gary Smith) 2 Buy now
25 Nov 2010 officers Appointment of director (Mr Gary Mark Hogg) 2 Buy now
25 Nov 2010 officers Appointment of director (Mr Kevin Gerard Willis) 2 Buy now
25 Nov 2010 officers Termination of appointment of director (Linda Willis) 1 Buy now
25 Nov 2010 officers Termination of appointment of director (Susan Smith) 1 Buy now
25 Nov 2010 officers Appointment of secretary (Mr Kenneth Gary Smith) 2 Buy now
25 Nov 2010 officers Termination of appointment of secretary (Susan Smith) 1 Buy now
25 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2010 annual-return Annual Return 5 Buy now
21 Sep 2010 officers Change of particulars for director (Mrs Susan Patricia Smith) 3 Buy now
21 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2010 officers Change of particulars for director (Linda Lesley Willis) 3 Buy now
21 Sep 2010 officers Change of particulars for secretary (Susan Patricia Smith) 2 Buy now
24 May 2010 accounts Annual Accounts 2 Buy now
30 Sep 2009 annual-return Return made up to 14/09/09; full list of members 3 Buy now
29 Jun 2009 accounts Annual Accounts 2 Buy now
22 Sep 2008 annual-return Return made up to 14/09/08; full list of members 3 Buy now
28 Jan 2008 accounts Annual Accounts 2 Buy now
01 Oct 2007 annual-return Return made up to 14/09/07; full list of members 2 Buy now
13 Jul 2007 address Registered office changed on 13/07/07 from: 70 rodney street liverpool merseyside L1 9AF 1 Buy now
14 Sep 2006 incorporation Incorporation Company 17 Buy now