POWER RETAIL SOLUTIONS LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
THE ANNEX ROWBOROUGH MANOR
BRADING
SANDOWN
ISLE OF WIGHT
PO36 0AZ
UNITED KINGDOM

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 SECRETARY'S CHANGE OF PARTICULARS / CHANEL FREYER / 13/04/2013

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYMOND DE VILLIERS / 13/04/2013

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT ENGLAND

View Document

03/10/113 October 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DE VILLIERS / 12/01/2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CHANEL FREYER / 25/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DE VILLIERS / 25/01/2011

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MICHAEL DE VILLIERS

View Document

21/10/1021 October 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY GARBETT NOMINEES LIMITED

View Document

21/10/1021 October 2010 SECRETARY APPOINTED CHANEL FREYER

View Document

21/10/1021 October 2010 COMPANY NAME CHANGED VECTIS 656 LIMITED CERTIFICATE ISSUED ON 21/10/10

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT GARBETT

View Document

18/08/1018 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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