POWERDRIVE PSR LIMITED

Company Documents

DateDescription
30/06/1530 June 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/03/1530 March 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

05/02/155 February 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/01/2015

View Document

14/08/1414 August 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

14/08/1414 August 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2014

View Document

24/04/1424 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/03/2014

View Document

19/11/1319 November 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

08/11/138 November 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/11/134 November 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

25/10/1325 October 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

25/10/1325 October 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

18/10/1318 October 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/10/1311 October 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM
SYDENHAM INDUSTRIAL ESTATE
LEAMINGTON SPA
WARWICKSHIRE
CV31 1PZ

View Document

26/09/1326 September 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

13/09/1313 September 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2013

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/09/1211 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/09/1211 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/09/127 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADLEY

View Document

12/07/1212 July 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

21/06/1221 June 2012 COMPANY NAME CHANGED POWERDRIVE VENTURES LIMITED CERTIFICATE ISSUED ON 21/06/12

View Document

21/06/1221 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1216 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / WAYNE JOHN HAYWARD / 08/07/2011

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JOHN HAYWARD / 08/07/2011

View Document

24/01/1224 January 2012 COMPANY NAME CHANGED POWERDRIVE PSR LIMITED CERTIFICATE ISSUED ON 24/01/12

View Document

24/01/1224 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1219 January 2012 19/01/12 STATEMENT OF CAPITAL GBP 2

View Document

11/01/1211 January 2012 STATEMENT BY DIRECTORS

View Document

11/01/1211 January 2012 SOLVENCY STATEMENT DATED 29/12/11

View Document

11/01/1211 January 2012 REDUCE ISSUED CAPITAL 30/12/2011

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FREDERICK MARSHALL / 01/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JOHN HAYWARD / 01/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BRADLEY / 01/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/09/0915 September 2009 DIRECTOR RESIGNED JOHN BUTLER

View Document

23/04/0923 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR'S PARTICULARS THOMAS MARSHALL

View Document

10/10/0810 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 DIRECTOR'S PARTICULARS RICHARD BRADLEY

View Document

16/04/0816 April 2008 DIRECTOR'S PARTICULARS JOHN BUTLER

View Document

16/04/0816 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0230 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/04/0015 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 AUDITOR'S RESIGNATION

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/04/9621 April 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 01/04/95; NO CHANGE 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 documents registered before 1 January 1995

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/04/9316 April 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/04/9316 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/04/9316 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/01/9329 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9222 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 MISC.(LOAN) 15/12/92

View Document

16/12/9216 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

14/04/9214 April 1992 RETURN MADE UP TO 01/04/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 RETURN MADE UP TO 01/04/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/07/9026 July 1990 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/9028 June 1990 RETURN MADE UP TO 01/04/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/898 November 1989 RETURN MADE UP TO 01/07/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 DIRECTOR RESIGNED

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/10/8919 October 1989 NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8926 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/886 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/12/886 December 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 NEW DIRECTOR APPOINTED

View Document

22/01/8822 January 1988 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 DIRECTOR RESIGNED

View Document

22/01/8822 January 1988 NEW DIRECTOR APPOINTED

View Document

22/01/8822 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/01/8822 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/02/874 February 1987 NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/06/8626 June 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/05/8612 May 1986 NEW DIRECTOR APPOINTED

View Document

21/03/8621 March 1986 MEMORANDUM OF ASSOCIATION

View Document

19/10/7719 October 1977 CERTIFICATE OF INCORPORATION

View Document

19/10/7719 October 1977 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