POWER DRIVE SERVICES LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 APPLICATION FOR STRIKING-OFF

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/08/127 August 2012 PREVEXT FROM 30/11/2011 TO 31/05/2012

View Document

28/11/1128 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/11/103 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LAWRENCE BUTLER / 23/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/10/0729 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: G OFFICE CHANGED 29/10/07 UNIT1 VICTORIA STREET INDUSTRIAL EST LEIGH LANCASHIRE WN7 5SE

View Document

29/10/0729 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0729 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

07/01/047 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 SECRETARY RESIGNED

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 NEW SECRETARY APPOINTED

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: G OFFICE CHANGED 16/11/02 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

23/10/0223 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0223 October 2002 Incorporation

View Document


More Company Information