POWER TO LIGHT LIMITED

Company Documents

DateDescription
13/07/1613 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2016

View Document

24/12/1524 December 2015 REGISTERED OFFICE CHANGED ON 24/12/2015 FROM
32 STAMFORD STREET
ALTRINCHAM
CHESHIRE
WA14 1EY

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM
ASHTON HOUSE ASHTON LANE
SALE
CHESHIRE
M33 6WT

View Document

06/05/156 May 2015 STATEMENT OF AFFAIRS/4.19

View Document

06/05/156 May 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/05/156 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/04/1516 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM
22 HARTINGTON ROAD
CHORLTON-CUM-HARDY
MANCHESTER
M21 8UY

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 65000

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

09/02/119 February 2011 SECRETARY APPOINTED MR JOHN ANTHONY PARKINSON

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PARKINSON

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY PARKINSON / 20/12/2010

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY PARKINSON / 11/04/2010

View Document

17/06/1017 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HYWEL NICHOLAS / 11/04/2010

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM:
22 HARTINGTON ROAD
CHORLTON-CUM-HARDY
MANCHESTER
M21 8UY

View Document

23/04/0723 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0723 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM:
22 HARTINGTON ROAD
CHORLTON CUM HARDY
MANCHESTER
M21 8UY

View Document

26/04/0626 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/07/0420 July 2004 NC INC ALREADY ADJUSTED 21/06/04

View Document

20/07/0420 July 2004 ￯﾿ᄑ NC 50000/100000
21/06/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 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