POWERTECH TRADING LIMITED

Company Documents

DateDescription
28/03/1528 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

17/03/1317 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

17/04/1117 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM
5 BRECON HEIGHTS
HORSHAM ROAD
CRAWLEY
WEST SUSSEX
RH11 8PP

View Document

20/10/1020 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

02/04/102 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BAKER / 02/04/2010

View Document

30/10/0930 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

14/03/0814 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/08/068 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/0627 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM:
PARMENTER HOUSE
57 TOWER STREET
WINCHESTER
HAMPSHIRE SO23 8TD

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM:
BURLINGTON HOUSE 40 BURLINGTON
RISE, EAST BARNET
HERTFORDSHIRE
EN4 8NN

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 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