ADVANCED POWER CONVERSION LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

10/11/2110 November 2021 Application to strike the company off the register

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

13/10/1913 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM UNIT 5 ARMSTRONG MALL SOUTHWOOD BUSINESS PARK FARNBOROUGH HAMPSHIRE GU14 0NR

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, SECRETARY MARK BREWSTER

View Document

22/04/1622 April 2016 SECRETARY APPOINTED MR MARK JOHN BREWSTER

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, SECRETARY EMMA BARNES

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/09/154 September 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / POWERSTAX PLC / 01/04/2015

View Document

04/09/154 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

11/08/1411 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/08/1321 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM UNIT B5, ARMSTRONG MALL SOUTHWOOD BUSINESS PARK FARNBOROUGH HANTS GU14 0NR

View Document

15/08/1115 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY HUGH MCINTOSH

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MRS EMMA BARNES

View Document

13/08/1013 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / POWERSTAX PLC / 08/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WORLEY / 08/08/2010

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / HUGH MCINTOSH / 08/08/2010

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 COMPANY NAME CHANGED POWERSTAX LIMITED CERTIFICATE ISSUED ON 17/05/05

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 COMPANY NAME CHANGED TECHNOTREND LIMITED CERTIFICATE ISSUED ON 24/03/03

View Document

18/08/0218 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 AUDITOR'S RESIGNATION

View Document

22/08/0122 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0114 April 2001 AUDITOR'S RESIGNATION

View Document

04/04/014 April 2001 AUDITOR'S RESIGNATION

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/09/9829 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9829 September 1998 NC INC ALREADY ADJUSTED 11/04/98

View Document

29/09/9829 September 1998 NC INC ALREADY ADJUSTED 11/04/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

22/10/9722 October 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED

View Document

07/08/957 August 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

05/08/935 August 1993 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

12/02/9312 February 1993 RE ISS SHS 02/02/93

View Document

16/09/9216 September 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 S386 DISP APP AUDS 10/05/91

View Document

12/03/9112 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 08/08/90; NO CHANGE OF MEMBERS

View Document

07/02/907 February 1990 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/902 January 1990 REGISTERED OFFICE CHANGED ON 02/01/90 FROM: THOMSON HOUSE FARNBOROUGH ROAD FARNBOROUGH HANTS GU 147

View Document

23/08/8923 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8918 August 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/12/882 December 1988 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/8813 October 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/12/8711 December 1987 REGISTERED OFFICE CHANGED ON 11/12/87 FROM: THE TOWN HOUSE HIGH STREET CHOBHAM SURREY GU24 8AF

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/06/8724 June 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/10/863 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8619 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company