POWER-PLEX TECHNOLOGIES (UK) LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2012:LIQ. CASE NO.1

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM UNIT 36 PINDAR ROAD HODDESDON INDUSTRIAL ESTATE HODDESDON HERTFORDSHIRE EN11 0FF

View Document

15/06/1115 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/06/118 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/06/118 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008858

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE BENEDETTI

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BENEDETTI / 21/05/2010

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FLEMING / 21/05/2010

View Document

01/02/111 February 2011 Annual return made up to 21 May 2010 with full list of shareholders

View Document

28/01/1128 January 2011 Annual return made up to 21 May 2009 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/09/083 September 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 4C SWAINS MILL CRANE MEAD WARE HERTFORDSHIRE SG12 9PY

View Document

16/07/0716 July 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/051 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/08/0417 August 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 AUDITOR'S RESIGNATION

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/10/013 October 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

24/09/0124 September 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 11/07/00

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

25/05/9925 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 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