POWERTRACK SOLUTIONS LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1225 June 2012 APPLICATION FOR STRIKING-OFF

View Document

03/05/123 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM ABILITY HOUSE 7 PORTLAND PLACE LONDON W1B 1PP UNITED KINGDOM

View Document

11/05/1111 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 3RD FLOOR 15 HANOVER SQUARE LONDON W1S 1HS

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY HANOVER CORPORATE SERVICES LIMITED

View Document

28/10/1028 October 2010 SECRETARY APPOINTED SEEMA KHAN

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR HANOVER CORPORATE MANAGEMENT LIMITED

View Document

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED BARRY PESKIN

View Document

15/05/0815 May 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 19 HANOVER SQUARE LONDON W1R 9DA

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

09/05/029 May 2002 Incorporation

View Document

09/05/029 May 2002 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