POWER MECHANICAL LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Liquidators' statement of receipts and payments to 2024-11-30

View Document

23/01/2423 January 2024 Liquidators' statement of receipts and payments to 2023-11-30

View Document

10/01/2310 January 2023 Liquidators' statement of receipts and payments to 2022-11-30

View Document

18/12/2218 December 2022 Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE to Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-12-18

View Document

29/12/2129 December 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/12/2129 December 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/12/2110 December 2021 Appointment of a voluntary liquidator

View Document

10/12/2110 December 2021 Registered office address changed from C/O Mazars Llp One St Peter's Square Manchester M2 3DE to St George's House 215-219 Chester Road Manchester M15 4JE on 2021-12-10

View Document

01/12/211 December 2021 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

28/07/2128 July 2021 Administrator's progress report

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

09/04/199 April 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/11/13

View Document

05/04/195 April 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/11/14

View Document

05/04/195 April 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/11/15

View Document

07/03/197 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/11/2016

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 01/04/13 STATEMENT OF CAPITAL GBP 103

View Document

18/10/1818 October 2018 ARTICLES OF ASSOCIATION

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM, WHITEHOUSE WILDERSPOOL BUSINESS PARK, GREENALLS AVENUE, WARRINGTON, WA4 6HL, ENGLAND

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM, UNIT 2 ASHER COURT LYNCASTLE WAY, BARLEYCASTLE TRADING ESTATE, APPLETON WARRINGTON, CHESHIRE, WA4 4ST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORETTI / 28/11/2010

View Document

05/12/115 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORETTI / 08/12/2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: PANSTAR HOUSE, 13/15 SWAKELEYS ROAD, ICKENHAM, MIDDLESEX UB10 8DF

View Document

02/02/972 February 1997 REGISTERED OFFICE CHANGED ON 02/02/97 FROM: PANSTILE HOUSE, 13/15 SWAKELEYS ROAD, ICKENHAM, MIDDLESEX UB10 8DF

View Document

31/01/9731 January 1997 SECRETARY RESIGNED

View Document

31/01/9731 January 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM: 55 QUARRY STREET, GUILDFORD, SURREY GU1 3UE

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED 126 QUARRY STREET LIMITED CERTIFICATE ISSUED ON 30/12/96

View Document

27/11/9627 November 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