POWERTEMP LTD

Company Documents

DateDescription
15/11/1115 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/08/1115 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 30 DEAN STREET SOHO LONDON W1D 3SA

View Document

17/06/1017 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/06/1017 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009240

View Document

17/06/1017 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR DECLAN FORDE

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CURRAN

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/10/0920 October 2009 Annual return made up to 9 June 2008 with full list of shareholders

View Document

09/09/099 September 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: G OFFICE CHANGED 30/06/04 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 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