POWER PROVIDER LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/09/141 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
59 ABBEYGATE STREET
BURY ST EDMUNDS
SUFFOLK
IP33 1LB
ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1210 October 2012 COMPANY NAME CHANGED T H AIR CONDITIONING LIMITED
CERTIFICATE ISSUED ON 10/10/12

View Document

11/09/1211 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1211 September 2012 CHANGE OF NAME 15/08/2012

View Document

22/08/1222 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA DAWN HILL / 15/08/2012

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RAYMOND HILL / 15/08/2012

View Document

21/08/1221 August 2012 07/08/12 NO CHANGES

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA DAWN HILL / 15/08/2012

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM
C/O PAUL DONNO & CO LTD
UNIT 2, CLOCKHOUSE FARM ESTATE
CAVENDISH LANE, GLEMSFORD,
SUDBURY,SUFFOLK
CO10 7PZ

View Document

11/10/1111 October 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/09/1010 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HILL / 01/10/2007

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANDRA HILL / 01/10/2007

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM:
C/O PAUL DONNO & CO LTD
UNIT 2 CLOCKHOUSE FARM ESTATE
CAVENDISH LANE
GLEMSFORD SUDBURY CO10 7PZ

View Document

09/08/059 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/08/0316 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/09/0117 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 EXEMPTION FROM APPOINTING AUDITORS 14/03/00

View Document

12/04/0012 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 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