POWERTILE LTD

Company Documents

DateDescription
26/02/1326 February 2013 SPECIAL RESOLUTION TO WIND UP

View Document

26/02/1326 February 2013 DECLARATION OF SOLVENCY

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM C/O HOPPER WILLIAMS & BELL, HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

04/02/134 February 2013 DECLARATION OF SOLVENCY

View Document

04/02/134 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN PILLEY

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED PETER EDMUND REUBEN MUCCI

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GABRIEL

View Document

24/02/1224 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GABRIEL / 24/01/2012

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR MARTIN RALPH PILLEY

View Document

04/03/104 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABUBAKR SALEM BAHAJ / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GABRIEL / 04/03/2010

View Document

22/02/1022 February 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/1022 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED JOSEPH GABRIEL

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER EDMUND REUBEN MUCCI LOGGED FORM

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/04/04

View Document

23/09/0323 September 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

07/09/037 September 2003 NC INC ALREADY ADJUSTED 20/08/03

View Document

07/09/037 September 2003 S-DIV 20/08/03

View Document

07/09/037 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/02/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 1 SPRING CRESCENT SOUTHAMPTON HAMPSHIRE SO17 2FZ

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

04/09/004 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: OLD BAKERY PARSONAGE LANE, DURLEY SOUTHAMPTON HAMPSHIRE SO32 2AD

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

03/02/003 February 2000 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