POWER VISION LIMITED

Company Documents

DateDescription
26/04/1626 April 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/169 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1629 January 2016 APPLICATION FOR STRIKING-OFF

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM
UNIT R2 HERALD PARK
MACON WAY
CREWE
CHESHIRE
CW1 6EA

View Document

02/09/152 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HEPPER

View Document

18/08/1518 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073589120003

View Document

23/06/1523 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/09/1422 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073589120004

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD BUTLER

View Document

21/07/1421 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1412 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073589120003

View Document

30/08/1330 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073589120002

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073589120001

View Document

23/05/1323 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ABRAMSON

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY IAN JOSEPH ABRAMSON / 18/10/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY JOHN WILLIAMS / 18/10/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MICHAEL WALLS / 18/10/2012

View Document

19/10/1219 October 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CLIFFORD HEPPER / 18/10/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KITCHEN / 18/10/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR CLARK / 18/10/2012

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED ANDREW KITCHEN

View Document

22/08/1222 August 2012 AUDITOR'S RESIGNATION

View Document

07/08/127 August 2012 DIRECTOR APPOINTED WILLIAM ARTHUR CLARK

View Document

10/07/1210 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED DOUGLAS CLIFFORD HEPPER

View Document

03/10/113 October 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM GARDEN COURT GEE ROAD WHITWICK LEICESTERSHIRE LE67 4NB UNITED KINGDOM

View Document

13/07/1113 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR EDWARD DEAN BUTLER

View Document

11/03/1111 March 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/03/117 March 2011 DIRECTOR APPOINTED DR ANTHONY JOHN WILLIAMS

View Document

13/01/1113 January 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

30/09/1030 September 2010 COMPANY NAME CHANGED OPTICAL COATINGS LIMITED CERTIFICATE ISSUED ON 30/09/10

View Document

27/08/1027 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