POWER JET SYSTEMS LIMITED

Company Documents

DateDescription
03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM
NESL HOUSE
SPRING ROAD ETTINGSHALL
WOLVERHAMPTON
WEST MIDLANDS
WV4 6JX

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW POWELL

View Document

20/10/1420 October 2014 AUDITOR'S RESIGNATION

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRETT COOPER

View Document

30/05/1430 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/05/1430 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/02/1420 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

23/08/1323 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR MICHEAL HAWE

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOPER / 31/01/2011

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOPER / 31/01/2010

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR CHRISTOPHER IAN BILL

View Document

06/06/096 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/05/094 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0928 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES ELD

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/04/0924 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/02/0925 February 2009 SECRETARY APPOINTED ANDREW JOHN POWELL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY STUART THOMAS

View Document

03/07/083 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 31/01/07; NO CHANGE OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 31/01/05; CHANGE OF MEMBERS

View Document

02/02/052 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 NC INC ALREADY ADJUSTED 23/06/04

View Document

12/08/0412 August 2004 � NC 670000/1150000 23/0

View Document

12/07/0412 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: G OFFICE CHANGED 12/07/04 34 CHURCHILL WAY LOMESHAYE INDUSTRIAL ESTATE NELSON LANCASHIRE BB9 6RT

View Document

29/03/0429 March 2004 RETURN MADE UP TO 31/01/04; NO CHANGE OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/09/034 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0312 April 2003 � NC 270000/670000 25/03/03

View Document

12/04/0312 April 2003 NC INC ALREADY ADJUSTED 25/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

02/07/012 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/05/013 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/013 May 2001 NC INC ALREADY ADJUSTED 11/04/01

View Document

03/05/013 May 2001 � NC 220000/270000 11/04

View Document

03/05/013 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/02/0120 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: G OFFICE CHANGED 12/09/00 UNIT 29 KENYON ROAD LOMESHAYE IND. ESTATE NELSON LANCS BB9 5SP

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/02/0024 February 2000 ADOPTARTICLES10/02/00

View Document

24/02/0024 February 2000 � NC 100000/220000 10/02/00

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 � NC 1000/100000 27/08/99

View Document

07/10/997 October 1999 NC INC ALREADY ADJUSTED 27/08/99

View Document

07/10/997 October 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/08/99

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 ALTER MEM AND ARTS 31/01/96

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 SECRETARY RESIGNED

View Document

31/01/9631 January 1996 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