30 June 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
1 April 2015 | Termination of appointment of Brian Thornley Reay as a director on 26 March 2015 | 1 page |
---|
17 March 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
9 March 2015 | Application to strike the company off the register | 3 pages |
---|
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17 | 5 pages |
---|
17 December 2014 | Registered office address changed from C/O Pochin's Plc, Brooks Lane Middlewich Cheshire CW10 0JQ to Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ on 17 December 2014 | 1 page |
---|
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18 | 5 pages |
---|
18 December 2013 | Secretary's details changed for Mr David James Hedley on 3 December 2013 | 1 page |
---|
18 December 2013 | Secretary's details changed for Mr David James Hedley on 3 December 2013 | 1 page |
---|
12 December 2013 | Total exemption full accounts made up to 31 May 2013 | 10 pages |
---|
4 December 2013 | Appointment of Mr Nigel Keith Rawlings as a secretary | 1 page |
---|
4 December 2013 | Termination of appointment of David Hedley as a secretary | 1 page |
---|
15 February 2013 | Full accounts made up to 31 May 2012 | 14 pages |
---|
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders | 5 pages |
---|
13 February 2012 | Full accounts made up to 31 May 2011 | 16 pages |
---|
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders | 4 pages |
---|
7 March 2011 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 4 pages |
---|
7 March 2011 | Memorandum and Articles of Association | 10 pages |
---|
7 March 2011 | Resolutions - RES13 ‐ Facility agreement 18/02/2011
| 4 pages |
---|
3 March 2011 | Particulars of a mortgage or charge / charge no: 4 | 5 pages |
---|
10 December 2010 | Director's details changed for Mr Brian Thornley Reay on 30 November 2010 | 2 pages |
---|
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders | 4 pages |
---|
10 December 2010 | Director's details changed for Robert Kenneth Heywood Nicholson on 30 November 2010 | 2 pages |
---|
10 December 2010 | Secretary's details changed for Mr David James Hedley on 30 November 2010 | 1 page |
---|
14 October 2010 | Full accounts made up to 31 May 2010 | 17 pages |
---|
5 August 2010 | Full accounts made up to 31 May 2009 | 16 pages |
---|
1 December 2009 | Director's details changed for Robert Kenneth Heywood Nicholson on 30 November 2009 | 2 pages |
---|
1 December 2009 | Director's details changed for Mr Brian Thornley Reay on 30 November 2009 | 2 pages |
---|
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders | 5 pages |
---|
28 July 2009 | Appointment terminated director david shaw | 1 page |
---|
4 July 2009 | Director appointed robert kenneth heywood nicholson | 2 pages |
---|
2 July 2009 | Director appointed brian thornley reay | 2 pages |
---|
17 December 2008 | Full accounts made up to 31 May 2008 | 14 pages |
---|
1 December 2008 | Return made up to 30/11/08; full list of members | 3 pages |
---|
15 January 2008 | Full accounts made up to 31 May 2007 | 15 pages |
---|
3 December 2007 | Return made up to 30/11/07; full list of members | 2 pages |
---|
3 December 2007 | Registered office changed on 03/12/07 from: c/o pochin's LTD brooks lane middlewich cheshire CW10 0JQ | 1 page |
---|
5 April 2007 | Full accounts made up to 31 May 2006 | 16 pages |
---|
24 January 2007 | Director resigned | 1 page |
---|
19 December 2006 | Return made up to 30/11/06; full list of members - 363(287) ‐ Registered office changed on 19/12/06
| 7 pages |
---|
29 March 2006 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
29 March 2006 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
29 March 2006 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
25 January 2006 | Full accounts made up to 31 May 2005 | 19 pages |
---|
12 December 2005 | Secretary resigned | 1 page |
---|
12 December 2005 | Return made up to 30/11/05; full list of members - 363(287) ‐ Registered office changed on 12/12/05
| 7 pages |
---|
12 December 2005 | New secretary appointed | 2 pages |
---|
8 August 2005 | Director resigned | 1 page |
---|
8 August 2005 | Director resigned | 1 page |
---|
11 March 2005 | Full accounts made up to 31 May 2004 | 15 pages |
---|
5 January 2005 | Return made up to 30/11/04; full list of members - 363(288) ‐ Director's particulars changed
| 8 pages |
---|
13 April 2004 | New secretary appointed | 2 pages |
---|
13 April 2004 | Secretary resigned | 1 page |
---|
13 April 2004 | New director appointed | 5 pages |
---|
13 April 2004 | Director resigned | 1 page |
---|
9 March 2004 | Full accounts made up to 31 May 2003 | 17 pages |
---|
19 December 2003 | Return made up to 30/11/03; full list of members | 8 pages |
---|
19 December 2002 | Full accounts made up to 31 May 2002 | 14 pages |
---|
18 December 2002 | Return made up to 30/11/02; full list of members | 8 pages |
---|
9 July 2002 | Director's particulars changed | 1 page |
---|
9 July 2002 | Director's particulars changed | 1 page |
---|
3 July 2002 | Return made up to 31/05/02; full list of members | 8 pages |
---|
27 May 2002 | Full accounts made up to 31 May 2001 | 13 pages |
---|
24 May 2002 | Particulars of mortgage/charge | 4 pages |
---|
5 December 2001 | Particulars of mortgage/charge | 3 pages |
---|
27 November 2001 | Return made up to 26/10/01; full list of members | 7 pages |
---|
8 October 2001 | Accounting reference date shortened from 31/10/01 to 31/05/01 | 1 page |
---|
13 August 2001 | New director appointed | 3 pages |
---|
13 August 2001 | Registered office changed on 13/08/01 from: 10 church view knutsford cheshire WA16 6DQ | 1 page |
---|
13 August 2001 | New director appointed | 3 pages |
---|
13 August 2001 | New secretary appointed | 2 pages |
---|
13 August 2001 | Secretary resigned;director resigned | 1 page |
---|
10 August 2001 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 11 pages |
---|
8 August 2001 | Particulars of mortgage/charge | 4 pages |
---|
10 November 2000 | Ad 02/11/00--------- £ si 99@1=99 £ ic 1/100 | 2 pages |
---|
10 November 2000 | Director resigned | 1 page |
---|
10 November 2000 | New director appointed | 2 pages |
---|
10 November 2000 | Registered office changed on 10/11/00 from: 76 king street manchester M2 4NH | 1 page |
---|
10 November 2000 | Secretary resigned | 1 page |
---|
10 November 2000 | New director appointed | 2 pages |
---|
10 November 2000 | New secretary appointed;new director appointed | 2 pages |
---|
26 October 2000 | Incorporation | 12 pages |
---|