POWER & COMMUNICATIONS LTD

Company Documents

DateDescription
14/10/1414 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM
BAX COTTAGE CHURCH STREET
STORRINGTON
PULBOROUGH
WEST SUSSEX
RH20 4LA
ENGLAND

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES MATTHEWS / 04/01/2014

View Document

13/12/1313 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1310 October 2013 APPLICATION FOR STRIKING-OFF

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
UNIT 5 QUELL FARM INDUSTRIAL ESTATE
GREATHAM LANE GREATHAM
PULBOROUGH
WEST SUSSEX
RH20 2ES
ENGLAND

View Document

08/10/138 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/03/1313 March 2013 DISS REQUEST WITHDRAWN

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1227 December 2012 APPLICATION FOR STRIKING-OFF

View Document

08/10/128 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM UNIT 5 GREATHAM LANE GREATHAM PULBOROUGH WEST SUSSEX RH20 2ES ENGLAND

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES MATTHEWS / 29/09/2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 53 HORMARE CRESCENT STORRINGTON PULBOROUGH WEST SUSSEX RH20 4QX UNITED KINGDOM

View Document

13/10/1013 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/10/0923 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/10/089 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: GISTERED OFFICE CHANGED ON 09/10/2008 FROM 53 HORMARE CRESCENT STORRINGTON WEST SUSSEX RH20 4QX

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED PROTEGER LIMITED CERTIFICATE ISSUED ON 26/03/07

View Document

29/11/0629 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/051 November 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

26/10/0526 October 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

25/10/0525 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/059 August 2005 APPLICATION FOR STRIKING-OFF

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/12/0210 December 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

18/12/0118 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 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