POWERTECH ELECTRONIC COMPONENTS (U.K) LTD

Company Documents

DateDescription
27/10/1127 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/07/1127 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/12/1022 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2010

View Document

03/04/093 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2009

View Document

11/04/0811 April 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/04/0811 April 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/0811 April 2008 STATEMENT OF AFFAIRS/4.19

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM UNIT 20-23 MANOR INDUSTRIAL ESTATE FLINT CH6 5UY

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: UNIT 106 FFORDD MAELGWYN TRE MARL INDUSTRIAL ESTAT LLANDUDNO JUNCTION CONWY LL31 9PN

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: UNIT 19 TREMARL INDUSTRIAL ESTATE LLANDUDNO JUNCTION GWYNEDD LL31 9PN

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/018 June 2001 COMPANY NAME CHANGED POWERTECH ELECTRONIC COMPONENTS LTD CERTIFICATE ISSUED ON 08/06/01

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0114 May 2001 Incorporation

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