FULL POWER SERVICES LIMITED

Company Documents

DateDescription
04/09/124 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1211 May 2012 APPLICATION FOR STRIKING-OFF

View Document

13/04/1213 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

29/03/1229 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR BALWINDER BIRDI

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 54A CHURCH ROAD ASHFORD MIDDLESEX TW15 2TS

View Document

29/06/1129 June 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DISS40 (DISS40(SOAD))

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NARINDER SINGH BIRDI / 13/02/2010

View Document

02/08/102 August 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

01/06/101 June 2010 PREVSHO FROM 31/05/2010 TO 31/08/2009

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 SECRETARY'S CHANGE OF PARTICULARS / NARINDER BIRDI / 14/02/2008

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR NARINDER SINGH BIRDI

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM THE OLD GARAGE 4 FAIRACRES RUISLIP MIDDLESEX HA4 8AN

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/12/088 December 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 355E CAPTHORNE COURT ALEXANDRA AVENUE HARROW MIDDLESEX HA2 9EB

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0613 February 2006 Incorporation

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