POWERTEK HOLDINGS PUBLIC LIMITED COMPANY

Company Documents

DateDescription
20/08/1320 August 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

19/03/1319 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

27/02/1327 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LTD / 01/02/2012

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

21/03/1221 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOES PIETERNEL DE BOT / 29/01/2011

View Document

14/03/1214 March 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALLSTAN DWI N.V. / 29/01/2011

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

31/05/1131 May 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/01/10

View Document

17/03/1117 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

17/03/1117 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALLSTAN DWI N.V. / 10/10/2010

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOES PIETERNEL DE BOT / 10/10/2010

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR STATUUT MANAGEMENT SERVICES N.V.

View Document

06/10/106 October 2010 DIRECTOR APPOINTED LOES PIETERNEL DE BOT

View Document

13/08/1013 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

08/08/098 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM
7TH FLOOR PHOENIX HOUSE
18 KING WILLIAM STREET
LONDON
EC4N 7HE

View Document

23/02/0923 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM:
THE REGISTRY
34 BECKENHAM ROAD
BECKENHAM
KENT BR3 4TU

View Document

30/01/0730 January 2007 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