POBA SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 04026409 |
Category | Private Limited Company |
Incorporated | 04 Jul 2000 |
Age | 23 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 26 Jun 2012 |
Years | 11 years, 11 months, 13 days |
SUMMARY
POBA SYSTEMS LIMITED is an dissolved private limited company with number 04026409. It was incorporated 23 years, 11 months, 5 days ago, on 04 July 2000 and it was dissolved 11 years, 11 months, 13 days ago, on 26 June 2012. The company address is 15 Holly Park 15 Holly Park, N3 3JB.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jun 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Mar 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Appoint person secretary company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Joshua Moont
Documents
Termination secretary company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Moont
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joshua Moont
Change date: 2010-05-20
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Moont
Change date: 2010-05-20
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-12
Officer name: Mrs Yael Rebecca Bebb
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / joshua moont / 01/08/2008 / HouseName/Number was: , now: 36; Street was: 92 stratfield road, now: clarendon road; Post Code was: WD6 1UR, now: WD6 1BJ; Country was: , now: united kingdom
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288a
Description: Director appointed mrs yael rebecca bebb
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/06; full list of members
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 07 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Legacy
Date: 07 Jun 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 18 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 30 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/01 to 31/05/01
Documents
Legacy
Date: 11 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 11/07/00 from: 83 clerkenwell road london EC1R 5AR
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
THE ARCHWAYS,DARLINGTON,DL2 3HA
Number: | 11215053 |
Status: | ACTIVE |
Category: | Private Limited Company |
19A KILLYRAMMER ROAD,BALLYMONEY,BT53 8LZ
Number: | NI649193 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTGATE HOUSE,DARLINGTON,DL3 0PZ
Number: | 09427164 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A NEW STREET,PUDSEY,LS28 8AQ
Number: | 10277903 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BOBBIES BANK,WHITBY,YO21 1EF
Number: | 10584943 |
Status: | ACTIVE |
Category: | Private Limited Company |
THREE COUNTIES HOUSE,DUNSTABLE,LU6 3BA
Number: | 03390327 |
Status: | ACTIVE |
Category: | Private Limited Company |