POWERVENTURE LIMITED

Company Documents

DateDescription
10/06/1510 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

02/01/152 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

27/12/1327 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTBURY SECRETARIAL SERVICES LIMITED / 08/06/2010

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

22/06/0522 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/08/0413 August 2004 RETURN MADE UP TO 08/06/04; NO CHANGE OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 RETURN MADE UP TO 08/06/03; NO CHANGE OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM:
49 HIGH STREET
WESTBURY ON TRYM
BRISTOL
AVON. BS9 3ED

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/10/9427 October 1994 S386 DISP APP AUDS 26/08/94

View Document

06/10/946 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 08/06/93; CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/05/9325 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 REGISTERED OFFICE CHANGED ON 24/05/93 FROM:
57 HIGH STREET
WESTBURY ON TRYM
BRISTOL
BS9 3ED

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/06/9215 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 DELIVERY EXT'D 3 MTH 31/03/91

View Document

27/11/9127 November 1991 NEW SECRETARY APPOINTED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/11/9028 November 1990 REGISTERED OFFICE CHANGED ON 28/11/90 FROM:
21 ST. THOMAS STREET
BRISTOL
BS1 6JS

View Document

24/10/8924 October 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 REGISTERED OFFICE CHANGED ON 07/03/89 FROM:
21 ST THOMAS STREET
BRISTOL
BS1 6JS

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/07/8827 July 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 REGISTERED OFFICE CHANGED ON 27/07/88 FROM:
21 ST. THOMAS STREET
BRISTOL
BS1 6JS

View Document

06/07/886 July 1988 REGISTERED OFFICE CHANGED ON 06/07/88 FROM:
10 THE QUAY
DARTHMOUTH
TQ6 9PT
DEVON TQ6 9PT

View Document

30/07/8730 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/06/8711 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8718 May 1987 ADOPT MEM AND ARTS 060487

View Document

14/04/8714 April 1987 REGISTERED OFFICE CHANGED ON 14/04/87 FROM:
JORDAN HOUSE
BRUNSWICK PLACE
LONDON
N1 6EE

View Document

10/03/8710 March 1987 CERTIFICATE OF INCORPORATION

View Document

10/03/8710 March 1987 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