POWER OF HANDS LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 21/10/1421 October 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 12/12/1312 December 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
| 11/12/1311 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA SUSAN GALER / 15/06/2013 |
| 11/12/1311 December 2013 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 19 WHITEHALL MANSIONS LIDYARD ROAD LONDON N19 3TZ ENGLAND |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 24/06/1324 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 16/06/1316 June 2013 | REGISTERED OFFICE CHANGED ON 16/06/2013 FROM 1B BOOTHBY ROAD ARCHWAY LONDON N19 4AA |
| 24/10/1224 October 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
| 20/06/1220 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 25/10/1125 October 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
| 26/06/1126 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 27/10/1027 October 2010 | Annual return made up to 8 September 2010 with full list of shareholders |
| 01/07/101 July 2010 | 30/09/09 TOTAL EXEMPTION FULL |
| 26/10/0926 October 2009 | Annual return made up to 8 September 2009 with full list of shareholders |
| 29/07/0929 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 05/02/095 February 2009 | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
| 05/08/085 August 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 07/01/087 January 2008 | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS |
| 23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 20/07/0720 July 2007 | NEW SECRETARY APPOINTED |
| 20/07/0720 July 2007 | REGISTERED OFFICE CHANGED ON 20/07/07 FROM: G OFFICE CHANGED 20/07/07 14 PINES CLOSE NORTHWOOD MIDDX HA6 3SJ |
| 31/05/0731 May 2007 | SECRETARY RESIGNED |
| 08/09/068 September 2006 | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS |
| 08/09/068 September 2006 | SECRETARY'S PARTICULARS CHANGED |
| 30/08/0630 August 2006 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: G OFFICE CHANGED 30/08/06 14 PINES CLOSE NORTHWOOD MIDDX HA6 3SJ |
| 29/08/0629 August 2006 | REGISTERED OFFICE CHANGED ON 29/08/06 FROM: G OFFICE CHANGED 29/08/06 6 ANGLERS LANE LONDON NW5 3BD |
| 08/09/058 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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