Pos Install LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 1, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-02-28 | |
Cash in hand | £8,108 | 0% |
Net Worth | £-4,637 | 0% |
Fixed Assets | £8,497 | 0% |
Trade Debtors | £11,695 | 0% |
Total assets | £-4,637 | 0% |
Shareholder's funds | £-4,637 | 0% |
3G-POS-POP INSTALLATIONS AND LOGISTICS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07494381 |
Record last updated | Wednesday, January 17, 2018 6:37:52 AM UTC |
Official Address | Acre House 11 William Road Regent's Park There are 2,974 companies registered at this street |
Locality | Regent's Parklondon |
Region | CamdenLondon, England |
Postal Code | NW13ER |
Sector | Other service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 26, 2016 | Second notification of strike-off action in london gazette |  |
Registry | Apr 26, 2016 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Feb 23, 2016 | Liquidator's progress report |  |
Notices | Feb 18, 2016 | Final meetings |  |
Registry | Jan 7, 2015 | Change of registered office address |  |
Registry | Jan 6, 2015 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jan 6, 2015 | Resolution |  |
Registry | Jan 6, 2015 | Statement of company's affairs |  |
Notices | Dec 31, 2014 | Appointment of liquidators |  |
Notices | Dec 31, 2014 | Resolutions for winding-up |  |
Notices | Dec 9, 2014 | Meetings of creditors |  |
Registry | Jul 9, 2014 | Resignation of one Director |  |
Registry | Jul 1, 2014 | Resignation of a woman |  |
Registry | May 1, 2014 | Registration of a charge / charge code |  |
Registry | May 1, 2014 | Registration of a charge / charge code 7905919... |  |
Registry | May 1, 2014 | Registration of a charge / charge code |  |
Registry | Feb 27, 2014 | Annual return |  |
Registry | Feb 27, 2014 | Appointment of a person as Director |  |
Registry | Feb 27, 2014 | Change of registered office address |  |
Registry | Feb 17, 2014 | Appointment of a woman |  |
Registry | Feb 5, 2014 | Annual return |  |
Financials | Nov 1, 2013 | Annual accounts |  |
Registry | Jul 1, 2013 | Resignation of one Director (a man) |  |
Registry | Jul 1, 2013 | Resignation of one Director |  |
Registry | Apr 30, 2013 | Appointment of a man as Manager and Director |  |
Registry | Apr 30, 2013 | Appointment of a person as Director |  |
Registry | Feb 15, 2013 | Annual return |  |
Financials | Oct 16, 2012 | Annual accounts |  |
Registry | Jul 30, 2012 | Resignation of one Director |  |
Registry | Jul 30, 2012 | Appointment of a person as Director |  |
Registry | May 24, 2012 | Company name change |  |
Registry | May 24, 2012 | Change of name certificate |  |
Registry | May 11, 2012 | Resignation of one Director (a man) |  |
Registry | May 11, 2012 | Appointment of a man as Director |  |
Registry | Mar 14, 2012 | Change of accounting reference date |  |
Registry | Feb 2, 2012 | Annual return |  |
Registry | Feb 2, 2012 | Change of registered office address |  |
Registry | Apr 18, 2011 | Change of registered office address 2615891... |  |
Registry | Apr 5, 2011 | Particulars of a mortgage or charge |  |
Registry | Apr 5, 2011 | Mortgage |  |
Registry | Jan 17, 2011 | Appointment of a man as Director |  |