Download leads from Nexok and grow your business. Find out more

Pondcorp Limited

Documents

Total Documents24
Total Pages114

Filing History

18 January 2005Final Gazette dissolved via compulsory strike-off
5 October 2004First Gazette notice for compulsory strike-off
22 April 2003Total exemption full accounts made up to 30 June 2002
2 April 2003Return made up to 23/12/02; full list of members
8 July 2002Total exemption full accounts made up to 30 June 2001
29 January 2002Return made up to 23/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
14 June 2001Full accounts made up to 30 June 2000
23 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 September 2000Return made up to 23/12/99; full list of members
7 June 2000Full accounts made up to 30 June 1999
19 October 1999Registered office changed on 19/10/99 from: 120 old broad street london EC2N 1AR
7 September 1999Director's particulars changed
14 July 1999Full accounts made up to 30 June 1998
17 June 1999Full accounts made up to 31 December 1997
21 April 1999Accounting reference date shortened from 31/12/98 to 30/06/98
13 January 1998Secretary's particulars changed
24 December 1997Return made up to 23/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 November 1997Registered office changed on 10/11/97 from: 41 leather market court leather market street london SE1 3HS
27 February 1997Director resigned
27 February 1997Secretary resigned
26 February 1997Registered office changed on 26/02/97 from: 14 fernbank close walderslade chatham kent ME5 9NH
26 February 1997New secretary appointed
26 February 1997New director appointed
23 December 1996Incorporation
Sign up now to grow your client base. Plans & Pricing