Advanced company searchLink opens in new window

POUNDLAND LIMITED

Company number 02495645

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jul 1993 AUD Auditor's resignation
11 Jun 1993 287 Registered office changed on 11/06/93 from: block d bay 1, bescott trading estate, woden road west, wednesbury west midlands WS1O75G
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/06/93 from: block d bay 1, bescott trading estate, woden road west, wednesbury west midlands WS1O75G
01 Jun 1993 AA Full accounts made up to 31 December 1992
21 May 1993 CERTNM Company name changed pound land LIMITED\certificate issued on 24/05/93
26 Apr 1993 395 Particulars of mortgage/charge
25 Sep 1992 AA Full accounts made up to 31 December 1991
22 Sep 1992 225(1) Accounting reference date shortened from 30/09 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 30/09 to 31/12
20 Aug 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
08 Aug 1992 395 Particulars of mortgage/charge
06 Aug 1992 288a New secretary appointed
08 May 1992 363b Return made up to 25/04/92; full list of members
23 Jan 1992 287 Registered office changed on 23/01/92 from: suite 2,october house, 17 dudley street, sedgley,dudley, west midlands,DY3 1SA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/01/92 from: suite 2,october house, 17 dudley street, sedgley,dudley, west midlands,DY3 1SA
20 Dec 1991 395 Particulars of mortgage/charge
16 Aug 1991 AA Full accounts made up to 30 September 1990
18 Jun 1990 88(2)R Ad 30/04/90--------- £ si 98@1=98 £ ic 2/100
18 Jun 1990 287 Registered office changed on 18/06/90 from: 80 baxter avenue, southend-on-sea, essex, SS2 6HZ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/06/90 from: 80 baxter avenue, southend-on-sea, essex, SS2 6HZ
18 Jun 1990 224 Accounting reference date notified as 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/09
01 May 1990 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
25 Apr 1990 NEWINC Incorporation