POWERTECH PROJECTS LIMITED

Company Documents

DateDescription
01/02/131 February 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

01/02/131 February 2013 COURT ORDER INSOLVENCY:COURT ORDER LIQUIDATOR REPLACEMENT 23/10/2012

View Document

14/06/1214 June 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

14/06/1214 June 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2012:LIQ. CASE NO.1

View Document

14/06/1214 June 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2012:LIQ. CASE NO.1

View Document

19/04/1219 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009252,00009387

View Document

11/04/1211 April 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

11/04/1211 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM NUMBER 10 SALISBURY CLOSE DESFORD LEICESTER LEICESTERSHIRE LE9 9HJ

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2011:LIQ. CASE NO.1

View Document

26/05/1126 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON STEPHEN BIRCHALL / 31/03/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STEPHEN BIRCHALL / 10/04/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LI CHUN BIRCHALL / 10/04/2010

View Document

28/07/1028 July 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2010:LIQ. CASE NO.1

View Document

08/02/108 February 2010 Annual return made up to 10 April 2009 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/07/0922 July 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2009:LIQ. CASE NO.1

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009113

View Document

02/05/082 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: WILLOUGHBY HOUSE 20 LOW PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 7EA

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 10 SALISBURY CLOSE DESFORD LEICESTER LEICESTERSHIRE LE9 9HJ

View Document

19/05/0319 May 2003 COMPANY NAME CHANGED WILLOUGHBY (433) LIMITED CERTIFICATE ISSUED ON 18/05/03; RESOLUTION PASSED ON 14/05/03

View Document

10/04/0310 April 2003 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