POWER GLOBAL LIMITED

Company Documents

DateDescription
29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/05/1617 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/165 May 2016 APPLICATION FOR STRIKING-OFF

View Document

14/10/1514 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

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

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM
254 ST. ALBANS ROAD
WATFORD
WD24 4AX

View Document

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

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

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/01/144 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS THANALETCHUMY GUNASEGARAN PANDITHURAI / 04/01/2014

View Document

17/11/1317 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS THANALETCHUMY PANDITHURAI / 17/11/2013

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM
C/O NADARAJAH
254 ST ALBANS ROAD
WATFORD
HERTS
WD24 4AX
UNITED KINGDOM

View Document

17/10/1317 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

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

View Accounts

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR KOVALAN NADARAJAH

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MRS THANALETCHUMY PANDITHURAI

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/10/1226 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR SELLATHURAI PARANEETHARAN

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 109 TUDOR WALK WATFORD HERTS WD24 7NZ UNITED KINGDOM

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR KOVALAN NADARAJAH

View Document

09/10/119 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/07/101 July 2010 PREVSHO FROM 31/10/2009 TO 30/09/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SELLATHURAI PARANEETHARAN / 06/10/2009

View Document

07/10/097 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

01/10/081 October 2008 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