COLIN R POWELL LTD

Company Documents

DateDescription
01/03/111 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/11/1016 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/103 November 2010 APPLICATION FOR STRIKING-OFF

View Document

07/07/107 July 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

07/07/107 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STEPHENS ACCOUNTANCY LTD / 01/10/2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN REGINALD POWELL / 01/10/2009

View Document

18/02/1018 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 56 DURSLEY ROAD TROWBRIDGE WILTSHIRE BA14 0NP

View Document

03/12/093 December 2009 30/10/07 NO CHANGES

View Document

03/12/093 December 2009 Annual return made up to 30 October 2008 with full list of shareholders

View Document

16/12/0816 December 2008 31/03/08 PARTIAL EXEMPTION

View Document

28/08/0728 August 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: G OFFICE CHANGED 28/06/06 56 DURSLEY ROAD TROWBRIDGE WILTSHIRE BA14 0NP

View Document

24/02/0624 February 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: G OFFICE CHANGED 10/12/03 3 FELS AVENUE WORCESTER WR4 0LN

View Document

30/10/0330 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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