THE P O S GROUP LIMITED

Register to unlock more data on OkredoRegister

THE P O S GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02672512

Incorporation date

01/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Cornwall Street, Birmingham, B3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1992)
dot icon10/08/2015
Final Gazette dissolved via compulsory strike-off
dot icon27/04/2015
First Gazette notice for compulsory strike-off
dot icon09/10/2008
Receiver's abstract of receipts and payments to 2008-09-29
dot icon09/10/2008
Notice of ceasing to act as receiver or manager
dot icon15/09/2008
Receiver's abstract of receipts and payments to 2008-07-21
dot icon08/09/2007
Receiver's abstract of receipts and payments
dot icon20/08/2007
Receiver's abstract of receipts and payments
dot icon21/06/2007
Court order
dot icon10/07/2006
Dissolved
dot icon10/04/2006
Liquidators' statement of receipts and payments
dot icon10/04/2006
Return of final meeting in a creditors' voluntary winding up
dot icon26/02/2006
Registered office changed on 27/02/06 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF
dot icon11/01/2006
Liquidators' statement of receipts and payments
dot icon23/08/2005
Receiver's abstract of receipts and payments
dot icon18/07/2005
Liquidators' statement of receipts and payments
dot icon10/01/2005
Liquidators' statement of receipts and payments
dot icon15/08/2004
Receiver's abstract of receipts and payments
dot icon12/07/2004
Liquidators' statement of receipts and payments
dot icon10/03/2004
Receiver's abstract of receipts and payments
dot icon10/03/2004
Receiver's abstract of receipts and payments
dot icon10/03/2004
Receiver's abstract of receipts and payments
dot icon08/01/2004
Liquidators' statement of receipts and payments
dot icon15/07/2003
Liquidators' statement of receipts and payments
dot icon09/01/2003
Liquidators' statement of receipts and payments
dot icon15/07/2002
Liquidators' statement of receipts and payments
dot icon01/10/2001
Receiver ceasing to act
dot icon10/07/2001
Statement of affairs
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Appointment of a voluntary liquidator
dot icon20/08/2000
Receiver's abstract of receipts and payments
dot icon20/12/1999
Statement of Affairs in administrative receivership following report to creditors
dot icon28/09/1999
Administrative Receiver's report
dot icon03/08/1999
Registered office changed on 04/08/99 from: unit 6 clarendon drive wymbush milton keynes, MK8 8AD
dot icon26/07/1999
Appointment of receiver/manager
dot icon25/01/1999
Return made up to 02/01/99; no change of members
dot icon17/01/1999
Accounts for a small company made up to 1998-06-30
dot icon08/06/1998
Accounts for a small company made up to 1997-06-30
dot icon27/01/1998
Return made up to 02/01/98; full list of members
dot icon10/07/1997
Ad 31/05/97--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Resolutions
dot icon10/07/1997
£ nc 1000/100000 30/04/97
dot icon01/05/1997
Accounts for a small company made up to 1996-06-30
dot icon05/03/1997
Ad 30/06/96--------- £ si 900@1
dot icon05/03/1997
Return made up to 02/01/97; full list of members
dot icon25/02/1996
Return made up to 02/01/96; full list of members
dot icon25/02/1996
Accounts for a small company made up to 1995-06-30
dot icon18/06/1995
Particulars of mortgage/charge
dot icon19/03/1995
Return made up to 02/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1994-06-30
dot icon24/05/1994
Accounts for a small company made up to 1993-06-30
dot icon24/03/1994
Return made up to 02/01/94; full list of members
dot icon05/08/1993
Auditor's resignation
dot icon24/02/1993
Accounting reference date extended from 28/02 to 30/06
dot icon13/02/1993
Return made up to 02/01/93; full list of members
dot icon31/08/1992
Accounting reference date notified as 28/02
dot icon06/05/1992
Director resigned
dot icon08/03/1992
Memorandum and Articles of Association
dot icon24/02/1992
Certificate of change of name
dot icon23/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon23/02/1992
Director resigned;new director appointed
dot icon23/02/1992
Director resigned;new director appointed
dot icon23/02/1992
Director resigned;new director appointed
dot icon23/02/1992
Registered office changed on 24/02/92 from: 2 baches street london N1 6UB
dot icon01/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/1998
dot iconLast change occurred
29/06/1998

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/1998
dot iconNext account date
29/06/1999
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/01/1992 - 13/01/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/01/1992 - 13/01/1992
43699
Granat, Edward
Director
13/01/1992 - 29/04/1992
-
Welch, Robert Sidney
Director
13/01/1992 - 01/01/1995
-
Welch, Robert Sidney
Director
01/01/1995 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE P O S GROUP LIMITED

THE P O S GROUP LIMITED is an(a) Active company incorporated on 01/01/1992 with the registered office located at 2 Cornwall Street, Birmingham, B3 2DL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE P O S GROUP LIMITED?

toggle

THE P O S GROUP LIMITED is currently Active. It was registered on 01/01/1992 and dissolved on 10/08/2015.

Where is THE P O S GROUP LIMITED located?

toggle

THE P O S GROUP LIMITED is registered at 2 Cornwall Street, Birmingham, B3 2DL.

What does THE P O S GROUP LIMITED do?

toggle

THE P O S GROUP LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for THE P O S GROUP LIMITED?

toggle

The latest filing was on 10/08/2015: Final Gazette dissolved via compulsory strike-off.