POWERWALL SPACE FRAME SYSTEMS LIMITED

Company Documents

DateDescription
19/12/1919 December 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

23/07/1923 July 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

25/01/1925 January 2019 ADMINISTRATOR'S PROGRESS REPORT

View Document

18/12/1818 December 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

30/07/1830 July 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

19/01/1819 January 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

08/12/178 December 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

31/07/1731 July 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

23/12/1623 December 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

23/12/1623 December 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

05/07/165 July 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

03/02/163 February 2016 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

03/02/163 February 2016 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

18/12/1518 December 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

18/12/1518 December 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

24/06/1524 June 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

30/12/1430 December 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

23/12/1423 December 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

07/07/147 July 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

23/12/1323 December 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

19/12/1319 December 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

01/07/131 July 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

25/04/1325 April 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

18/02/1318 February 2013 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

23/01/1323 January 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

05/09/125 September 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

14/08/1214 August 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/08/1214 August 2012 NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A

View Document

02/07/122 July 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 4 NETHERTON ROAD WISHAW LANARKSHIRE ML2 0EQ

View Document

26/04/1226 April 2012 31/03/12 STATEMENT OF CAPITAL GBP 2000

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/11/117 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MRS HELEN LINDSAY HOEY

View Document

01/09/111 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/08/1117 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 SECRETARY APPOINTED MRS IRENE COYLE DORANS

View Document

26/07/1026 July 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR BIAGIO D'AGOSTINO

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 CHANGE OF NAME 20/01/2010

View Document

25/01/1025 January 2010 COMPANY NAME CHANGED KENODEB LIMITED CERTIFICATE ISSUED ON 25/01/10

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY QUEENSFERRY SECRETARIES LIMITED

View Document

12/11/0912 November 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 4 NETHERTON ROAD WISHAW LANARKSHIRE ML2 0AQ

View Document

25/03/0925 March 2009 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/11/947 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 SECRETARY RESIGNED

View Document

28/06/9428 June 1994 NEW SECRETARY APPOINTED

View Document

14/03/9414 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

31/01/9231 January 1992 PARTIC OF MORT/CHARGE 2085

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 REGISTERED OFFICE CHANGED ON 23/01/92 FROM: 249 WEST GEORGE STREET GLASGOW G2 4RB

View Document

23/01/9223 January 1992 ALTER MEM AND ARTS 09/01/92

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 NEW SECRETARY APPOINTED

View Document

23/01/9223 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 PARTIC OF MORT/CHARGE 1626

View Document

15/08/9115 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NOISE SOLVED LIMITED


  • 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