- Company Overview for POD GLOBAL SOLUTIONS LIMITED (SC280994)
- Filing history for POD GLOBAL SOLUTIONS LIMITED (SC280994)
- People for POD GLOBAL SOLUTIONS LIMITED (SC280994)
- More for POD GLOBAL SOLUTIONS LIMITED (SC280994)
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) |
---|---|---|---|
21 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 30 June 2010
|
|
27 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
03 Aug 2010 | AD01 | Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 3 August 2010 | |
03 Aug 2010 | TM02 | Termination of appointment of David Walker as a secretary | |
11 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
14 Sep 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
06 Aug 2009 | 363a | Return made up to 03/03/09; full list of members | |
26 Sep 2008 | AA | Accounts for a dormant company made up to 30 November 2007 | |
17 Apr 2008 | 363s | Return made up to 03/03/08; no change of members | |
27 Aug 2007 | AA | Accounts for a dormant company made up to 30 November 2006 | |
29 Mar 2007 | 363a | Return made up to 03/03/07; full list of members | |
19 Apr 2006 | AA | Accounts for a dormant company made up to 30 November 2005 | |
29 Mar 2006 | 363s |
Return made up to 03/03/06; full list of members
|
|
30 Mar 2005 | CERTNM | Company name changed telepod LIMITED\certificate issued on 30/03/05 | |
08 Mar 2005 | 225 | Accounting reference date shortened from 31/03/06 to 30/11/05 | |
03 Mar 2005 | 288b | Secretary resigned | |
03 Mar 2005 | NEWINC | Incorporation |