POWER COMMUNICATIONS LIMITED

Company Documents

DateDescription
20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

02/02/162 February 2016 DISS40 (DISS40(SOAD))

View Document

31/01/1631 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

31/01/1631 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES NOBLE WARREN / 31/12/2015

View Document

31/01/1631 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES NOBLE WARREN / 31/12/2015

View Document

31/01/1631 January 2016 Annual return made up to 14 August 2015 with full list of shareholders

View Document

19/11/1519 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 FIRST GAZETTE

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

09/01/159 January 2015 Annual return made up to 14 August 2014 with full list of shareholders

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELE WARREN

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELE WARREN

View Document

09/12/149 December 2014 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
DALTON HOUSE
60 WINDSOR AVENUE
LONDON
SW19 2RR

View Document

04/09/124 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

10/07/1210 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

16/07/1016 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED MR RICHARD JAMES NOBLE WARREN

View Document

28/07/0828 July 2008 SECRETARY APPOINTED MR RICHARD JAMES NOBLE WARREN

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR JEAN WARREN

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY JEAN WARREN

View Document

23/08/0723 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: G OFFICE CHANGED 18/08/05 56 THAMES VILLAGE HARTINGTON ROAD CHISWICK LONDON W4 3UF

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 09/09/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/07/9524 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: G OFFICE CHANGED 27/03/95 63 DUKE STREET MAYFAIR LONDON W1M 5DH

View Document

20/09/9420 September 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

29/09/9229 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 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