POWERVALE LIMITED

Company Documents

DateDescription
16/11/1116 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008760

View Document

16/11/1116 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/11/1116 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER MIDDLESEX HA5 3LA

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/02/1111 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DEREK WILLIAM CROFT / 31/12/2010

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM CROFT / 31/12/2010

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH GREEST / 31/12/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/04/1021 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY

View Document

02/03/092 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 COMPANY NAME CHANGED PROLINK HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/10/01

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: G OFFICE CHANGED 07/08/01 20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED POWERVALE LIMITED CERTIFICATE ISSUED ON 21/06/01

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

06/03/986 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

13/08/9613 August 1996 REGISTERED OFFICE CHANGED ON 13/08/96 FROM: G OFFICE CHANGED 13/08/96 26 BOURNE COURT,SOUTHEND ROW WOODFORD AVENUE CLAYHILL ILFORD ESSEX. IG8 8HD

View Document

23/02/9623 February 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/03/9521 March 1995 S366A DISP HOLDING AGM 03/03/95

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

21/03/9521 March 1995 S252 DISP LAYING ACC 03/03/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/03/9423 March 1994 RETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 REGISTERED OFFICE CHANGED ON 04/03/93

View Document

26/05/9226 May 1992 REGISTERED OFFICE CHANGED ON 26/05/92 FROM: G OFFICE CHANGED 26/05/92 ROSEWOOD HOUSE 30 UPHALL ROAD ILFORD ESSEX 1G1 2JS

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

02/05/912 May 1991 RETURN MADE UP TO 27/02/91; NO CHANGE OF MEMBERS

View Document

23/03/9023 March 1990 RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

02/10/892 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8918 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/898 March 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

04/08/884 August 1988 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

21/02/8721 February 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

21/02/8721 February 1987 RETURN MADE UP TO 29/01/87; FULL LIST OF MEMBERS

View Document

26/03/8426 March 1984 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