POWERSCAN TECHNOLOGY LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/128 March 2012 APPLICATION FOR STRIKING-OFF

View Document

06/03/126 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBBIE / 01/01/2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY BRUCE BLACKSHAW

View Document

17/05/1017 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 DISS40 (DISS40(SOAD))

View Document

15/02/1015 February 2010 Annual return made up to 20 February 2009 with full list of shareholders

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

05/04/095 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/09 FROM: GISTERED OFFICE CHANGED ON 17/02/2009 FROM 1 NEW OXFORD STREET LONDON WC1A 1GG

View Document

20/03/0820 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: G OFFICE CHANGED 03/05/06 136 DALYELL ROAD LONDON SW9 9UP

View Document

21/03/0621 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/04/9915 April 1999 REGISTERED OFFICE CHANGED ON 15/04/99 FROM: G OFFICE CHANGED 15/04/99 C/O A1 COMPANY SERVICES LIMITED 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

14/04/9914 April 1999 SIGNATURES 10/02/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 S366A DISP HOLDING AGM 10/02/99

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: G OFFICE CHANGED 04/02/98 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

03/07/973 July 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/04/9622 April 1996

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 Incorporation

View Document

20/02/9620 February 1996 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