POSITIVIEW INVESTMENTS LIMITED

5th Floor 5th Floor, London, SW1Y 6AW
StatusDISSOLVED
Company No.04170962
CategoryPrivate Limited Company
Incorporated01 Mar 2001
Age23 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution22 May 2012
Years12 years, 1 month, 13 days

SUMMARY

POSITIVIEW INVESTMENTS LIMITED is an dissolved private limited company with number 04170962. It was incorporated 23 years, 4 months, 3 days ago, on 01 March 2001 and it was dissolved 12 years, 1 month, 13 days ago, on 22 May 2012. The company address is 5th Floor 5th Floor, London, SW1Y 6AW.



Company Fillings

Gazette dissolved compulsory

Date: 22 May 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2011

Action Date: 02 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Lane

Termination date: 2011-12-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2011

Action Date: 02 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Premium Secretaries Limited

Termination date: 2011-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Apr 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-01

Officer name: Premium Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 15/01/03 from: 6TH floor 94 wigmore street london W1U 3RF

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 08/01/03 from: 1ST floor 48 conduit street london W1S 2YR

Documents

View document PDF

Resolution

Date: 30 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 11/05/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 19 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/02 to 31/12/01

Documents

View document PDF

Incorporation company

Date: 01 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA LEARNING LTD.

NEW BARN STUDIO,BRIDPORT,DT6 3TN

Number:05243388
Status:ACTIVE
Category:Private Limited Company

CLARKE SANDIFORD LTD.

39 ST JUILIANS FARM ROAD,LONDON,SE27 0RJ

Number:11517912
Status:ACTIVE
Category:Private Limited Company

ETS REMOVALS AND STORAGE LIMITED

6 SANDON ROAD,GRANTHAM,NG31 9AZ

Number:04540864
Status:ACTIVE
Category:Private Limited Company

GENESIS FUEL MANAGEMENT LIMITED

THE ROBBINS BUILDING,RUGBY,CV21 2SD

Number:10470356
Status:ACTIVE
Category:Private Limited Company

RED DEER COUNTRY LETTINGS LIMITED

3 FORE STREET,TAUNTON,TA4 4PX

Number:08441333
Status:ACTIVE
Category:Private Limited Company

STARBASE MANAGEMENT LIMITED

98 LANCASTER ROAD,NEWCASTLE UNDER LYME,ST5 1DS

Number:05054214
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source