POWER FLUID SOLUTIONS LIMITED

Company Documents

DateDescription
31/05/1231 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

20/07/1120 July 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/1023 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual return made up to 1 March 2009 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HEAVON / 01/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 1 March 2008 with full list of shareholders

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/09 FROM: GISTERED OFFICE CHANGED ON 24/03/2009 FROM, C/O NEW LOOK DEVELOPMENT LTD, POWERFLUID SOLUTIONS, 5 HIGH STREET AMBICOTE, BRIERLEY HILL, DY9 4BY

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY DEBBIE HEAVON

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/077 August 2007 FIRST GAZETTE

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/041 March 2004 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