POWERBETTER ENVIRONMENTAL PROCESSES LIMITED

Company Documents

DateDescription
21/08/1921 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/10/1731 October 2017 NOTICE OF COMPLETION OF WINDING UP

View Document

31/10/1731 October 2017 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 21/08/2019: DEFER TO 21/08/2019

View Document

15/12/1515 December 2015 ORDER OF COURT TO WIND UP

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR CHRIS FERGUSON

View Document

22/04/1522 April 2015 SECRETARY APPOINTED MR PATRICK DESMOND FERGUSON

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LEONARD

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY JOHN LEONARD

View Document

27/02/1527 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043593950001

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH LEONARD / 01/12/2013

View Document

24/01/1424 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JOSEPH LEONARD / 01/12/2013

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/03/1116 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 COMPANY NAME CHANGED POWERBETTER LAND DEVELOPMENTS LI MITED CERTIFICATE ISSUED ON 23/09/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document


More Company Information