POWERLEC DISTRIBUTORS (DERBYSHIRE) LIMITED

Company Documents

DateDescription
28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 1192 ALRIDGE ROAD, GREAT BARR, BIRMINGHAM, WEST MIDLANDS B44 8PE

View Document

18/11/1818 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/11/1818 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/11/1818 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 CESSATION OF BRIAN BRENNAN AS A PSC

View Document

21/12/1721 December 2017 NOTIFICATION OF PSC STATEMENT ON 16/12/2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/01/1611 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067734630004

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN BRENNAN

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/12/1422 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/06/1128 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 16/12/08 STATEMENT OF CAPITAL GBP 199

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BRENNAN / 15/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 SECRETARY APPOINTED CAROLE DOWNES

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED BRIAN BRENNAN

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MR STEVE WILCOX-TOBIN

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MR DAVID DOWNES

View Document

15/12/0815 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

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