POCANO TRADING LTD

06811348
UNIT 1 DERWENTSIDE BUSINESS CENTRE CONSETT COUNTY DURHAM DH8 6BP

Documents

Documents
Date Category Description Pages
30 Jul 2013 gazette Gazette Dissolved Voluntary 1 Buy now
16 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
04 Apr 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Feb 2013 annual-return Annual Return 6 Buy now
07 Jan 2013 officers Appointment of corporate director (Emb Folds Ltd) 2 Buy now
07 Jan 2013 officers Appointment of director (Mrs Victoria Hall) 2 Buy now
04 Jan 2013 officers Termination of appointment of director (Katie Blackburn - Beatson) 1 Buy now
04 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Oct 2012 address Change Sail Address Company With Old Address 1 Buy now
31 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2012 accounts Annual Accounts 3 Buy now
17 May 2012 officers Appointment of director (Katie Blackburn - Beatson) 2 Buy now
17 May 2012 officers Termination of appointment of director (Colin David Reed) 1 Buy now
21 Feb 2012 annual-return Annual Return 6 Buy now
02 Nov 2011 officers Appointment of corporate secretary (Bramble Secretaries Ltd) 2 Buy now
02 Nov 2011 officers Termination of appointment of secretary (Bournewood Ltd) 1 Buy now
02 Nov 2011 address Move Registers To Sail Company 2 Buy now
02 Nov 2011 address Change Sail Address Company 2 Buy now
24 Aug 2011 officers Termination of appointment of director (Michelle Bland) 1 Buy now
24 Aug 2011 officers Appointment of director (Mr Colin Reed) 2 Buy now
01 Jul 2011 accounts Annual Accounts 4 Buy now
12 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2011 annual-return Annual Return 4 Buy now
30 Jul 2010 accounts Annual Accounts 4 Buy now
11 Mar 2010 annual-return Annual Return 5 Buy now
10 Feb 2010 officers Change of particulars for director (Miss Michelle Bland) 2 Buy now
10 Feb 2010 officers Change of particulars for corporate secretary (Bournewood Ltd) 2 Buy now
11 May 2009 officers Director appointed mrs michelle bland 1 Buy now
11 May 2009 officers Appointment Terminated Director christopher foggon 1 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from 36 derwent crescent hamsterley colliery newcastle upon tyne NE17 7PD 1 Buy now
03 Mar 2009 accounts Accounting reference date shortened from 28/02/2010 to 31/10/2009 1 Buy now
05 Feb 2009 incorporation Incorporation Company 18 Buy now