POWER PROJECTS & EQUIPMENT LIMITED

Company Documents

DateDescription
22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

22/06/1522 June 2015 SECRETARY APPOINTED MR SHLOMO GODSI

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY MO ANI

View Document

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/06/1322 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

23/08/1223 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/06/1124 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

10/08/1010 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANI / 22/06/2010

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY ROSE ANI

View Document

10/08/1010 August 2010 SECRETARY APPOINTED MRS MO ANI

View Document

13/05/1013 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM
4 CHURSTONVILLE COURT
OVERBURY AVENUE
BECKENHAM
KENT
BR3 6QA

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM
4 BURRLANDS FLATS
5 OVERBURY AVENUE
BECKENHAM
KENT
BR3 6PZ

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANI / 14/10/2008

View Document

14/10/0814 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ROSE ANI / 01/10/2008

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANI / 14/09/2008

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM:
34 MARLOWE COURT
LYMER AVENUE
DULWICH
LONDON SE19 1LP

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 ￯﾿ᄑ NC 100/49900
20/07/

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 ADOPT MEM AND ARTS 02/10/00

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

05/10/005 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 COMPANY NAME CHANGED
TURNPICTURES LIMITED
CERTIFICATE ISSUED ON 02/10/00

View Document

22/06/0022 June 2000 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