POWERFORCE APP LIMITED

Company Documents

DateDescription
22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/12/1523 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM
MAYBIRD SUITE MAYBIRD CENTRE
BIRMINGHAM ROAD
STRATFORD UPON AVON
WARWICKSHIRE
CV37 0AZ

View Document

25/03/1525 March 2015 10/12/14 NO CHANGES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/06/1424 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 10/12/13 NO CHANGES

View Document

07/08/137 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/01/1310 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 10/12/11 NO CHANGES

View Document

06/07/116 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 10/12/10 NO CHANGES

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/12/08; NO CHANGE OF MEMBERS

View Document

02/12/082 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/026 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information