- Company Overview for POSCAM SYSTEMS LIMITED (03964879)
- Filing history for POSCAM SYSTEMS LIMITED (03964879)
- People for POSCAM SYSTEMS LIMITED (03964879)
- More for POSCAM SYSTEMS LIMITED (03964879)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Feb 2017 | AD01 | Registered office address changed from 173 Wolverhampton Road Cannock Staffordshire WS11 1AX to Flat 8 3-5 Granby Road Harrogate HG1 4st on 10 February 2017 | |
28 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | AD02 | Register inspection address has been changed to 139 Earlsway Earlsway Macclesfield Cheshire SK11 8SR | |
31 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
31 Mar 2014 | CH01 | Director's details changed for Nabil Lashine on 28 March 2014 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Jan 2012 | AD01 | Registered office address changed from C/O B Fox 4 Cheltenham Mount Harrogate North Yorkshire HG1 1DL United Kingdom on 26 January 2012 | |
31 Oct 2011 | AD01 | Registered office address changed from 1 Fox Glade Stamford Bridge York North Yorkshire YO41 1EX on 31 October 2011 | |
31 Oct 2011 | TM02 | Termination of appointment of Geoffrey Rees as a secretary | |
10 May 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
09 May 2011 | CH01 | Director's details changed for Nabil Lashine on 18 April 2011 | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 5 April 2010 | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2009 | |
07 Jan 2011 | RT01 | Administrative restoration application | |
24 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued |