- Company Overview for POB PROPERTIES LIMITED (05282981)
- Filing history for POB PROPERTIES LIMITED (05282981)
- People for POB PROPERTIES LIMITED (05282981)
- Charges for POB PROPERTIES LIMITED (05282981)
- More for POB PROPERTIES LIMITED (05282981)
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) |
---|---|---|---|
29 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2008 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2007 | 225 | Accounting reference date shortened from 30/11/07 to 30/05/07 | |
27 Nov 2007 | 652a | Application for striking-off | |
31 Aug 2007 | AA | Total exemption small company accounts made up to 30 November 2005 | |
17 May 2007 | 288c | Director's particulars changed | |
27 Apr 2007 | 288b | Director resigned | |
27 Apr 2007 | 288b | Secretary resigned | |
27 Apr 2007 | 288a | New secretary appointed | |
27 Apr 2007 | 363s | Return made up to 10/11/06; full list of members | |
27 Apr 2007 | 363(288) |
Director's particulars changed
|
|
27 Apr 2007 | 363(287) |
Registered office changed on 27/04/07
|
|
10 Mar 2007 | 287 | Registered office changed on 10/03/07 from: suite d, astor house 282 lichfield road, four oaks sutton coldfield B74 2UG | |
01 Jun 2006 | 395 | Particulars of mortgage/charge | |
19 May 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Dec 2005 | 363s | Return made up to 10/11/05; full list of members | |
05 Dec 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
13 May 2005 | 288c | Director's particulars changed | |
25 Apr 2005 | 288a | New director appointed | |
25 Apr 2005 | 88(2)R | Ad 10/11/04--------- £ si 1@1=1 £ ic 3/4 | |
12 Apr 2005 | 395 | Particulars of mortgage/charge | |
10 Nov 2004 | NEWINC | Incorporation |