POWERVIEW UK LTD

Company Documents

DateDescription
12/06/1812 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1830 May 2018 APPLICATION FOR STRIKING-OFF

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/02/162 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

20/12/1520 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

17/02/1517 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM
L21, MKTWO BUSINESS CENTRES 1-9 BARTON ROAD
BLETCHLEY
MILTON KEYNES
MK2 3HU
ENGLAND

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / HSIAO-LIN LIN / 13/11/2014

View Document

13/11/1413 November 2014 COMPANY NAME CHANGED DNTEK LTD
CERTIFICATE ISSUED ON 13/11/14

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY CHENG-CHUNG LIN

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
L36A MKTWO BUSINESS CENTRES 1-9 BARTON ROAD
BLETCHLEY
MILTON KEYNES
MK2 3HU

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHENG-CHUNG LIN / 01/01/2014

View Document

28/01/1428 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / HSIAO-LIN LIN / 01/09/2013

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / HSIAO-LIN LIN / 29/01/2013

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHENG-CHUNG LIN / 29/01/2013

View Document

31/07/1231 July 2012 COMPANY NAME CHANGED BONA COMPUTECH LIMITED CERTIFICATE ISSUED ON 31/07/12

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 32 VINCENT AVENUE CROWNHILL MILTON KEYNES BUCKINGHAMSHIRE MK8 0AB

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / HSIAO-LIN DINKY LIN / 09/07/2012

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY HSIAO LIN

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED HSIAO-LIN DINKY LIN

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR GARY CHIANG

View Document

29/06/1229 June 2012 SECRETARY APPOINTED MR CHENG-CHUNG LIN

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY YUNG-CHIN CHIANG / 21/06/2012

View Document

21/06/1221 June 2012 SECRETARY'S CHANGE OF PARTICULARS / HSIAO LIN LIN / 21/06/2012

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 PREVEXT FROM 31/01/2012 TO 30/04/2012

View Document

07/02/127 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/03/108 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY YUNG-CHIN CHIANG / 01/10/2009

View Document

07/11/097 November 2009 REGISTERED OFFICE CHANGED ON 07/11/2009 FROM UNIT 2 32 REGENT BUSINESS PARK CROWNHILL MILTON KEYNES BUCKINGHAMSHIRE MK8 0AB

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM UNIT E & F WEST SIDE BUSINESS CENTRE FLEX MEADOW, HARLOW ESSEX CM19 5SR

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 SECRETARY RESIGNED CHIN LUO

View Document

19/11/0819 November 2008 SECRETARY APPOINTED HSIAO LIN LIN

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: UNIT E & F WEST SIDE FLEX MEADOW HARLOW ESSEX CM19 5TJ

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/02/07

View Document

13/10/0613 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: UNIT 5 WHITE HALL ESTATE FLEX MEADOW HARLOW ESSEX CM19 5TP

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0431 January 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/04/0010 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 1 BEAUFORT GARDENS LONDON NW4 3QN

View Document

17/03/0017 March 2000 COMPANY NAME CHANGED LINDEN COMPUTECH LIMITED CERTIFICATE ISSUED ON 20/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0029 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 REGISTERED OFFICE CHANGED ON 03/02/99 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

25/01/9925 January 1999 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