POWERDIAL SYSTEMS LIMITED

Company Documents

DateDescription
21/07/1521 July 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/04/1521 April 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/04/1512 April 2015 REGISTERED OFFICE CHANGED ON 12/04/2015 FROM
BEGBIES TRAYNOR (CENTRAL) LLP
2 COLLINGWOOD STREET
NEWCASTLE UPON TYNE
NE1 1JF

View Document

20/10/1420 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2014

View Document

06/11/136 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2013

View Document

11/02/1311 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

01/10/121 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2012

View Document

07/09/127 September 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

13/04/1213 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2012:LIQ. CASE NO.1

View Document

02/11/112 November 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

02/11/112 November 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/10/1126 October 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

26/10/1126 October 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

19/10/1119 October 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3

View Document

10/10/1110 October 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/09/1115 September 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009551,00005532

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM EAST BATTERLAW FARM HAWTHORN CO. DURHAM SR7 8RP

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/10/108 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/11/092 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FARN / 04/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART LEONARD CORNER / 04/10/2009

View Document

02/09/092 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR IAN BYRON

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON HERSH

View Document

21/08/0921 August 2009 SECRETARY APPOINTED PHILIP GRANT EVANS

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS; AMEND

View Document

12/11/0812 November 2008 DIRECTOR'S PARTICULARS STUART CORNER

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/10/0810 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 S366A DISP HOLDING AGM 18/06/2008 S252 DISP LAYING ACC 18/06/2008 S386 DISP APP AUDS 18/06/2008

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 SECRETARY RESIGNED

View Document

24/11/0724 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 � 14,898 15/03/00

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

29/12/9929 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 NC INC ALREADY ADJUSTED 20/05/99 AUTH ALLOT OF SECURITY 20/05/99 DISAPP PRE-EMPT RIGHTS 20/05/99

View Document

03/06/993 June 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/05/99

View Document

03/06/993 June 1999 NC INC ALREADY ADJUSTED 20/05/99

View Document

03/06/993 June 1999 � NC 100/100000 20/05/99

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/946 May 1994 COMPANY NAME CHANGED REEFSAND LIMITED CERTIFICATE ISSUED ON 09/05/94; RESOLUTION PASSED ON 21/04/94

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/12

View Document

13/11/9313 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/11/9313 November 1993 NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 REGISTERED OFFICE CHANGED ON 13/11/93 FROM: G OFFICE CHANGED 13/11/93 31 CORSHAM STREET LONDON N1 6DR

View Document

13/11/9313 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9313 November 1993 ALTER MEM AND ARTS 28/10/93

View Document

15/10/9315 October 1993 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