POWERWALL SYSTEMS LIMITED

Company Documents

DateDescription
18/06/1418 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/03/1418 March 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

10/10/1310 October 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

17/04/1317 April 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

15/03/1315 March 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

23/10/1223 October 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

28/08/1228 August 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

17/07/1217 July 2012 NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A:LIQ. CASE NO.1

View Document

03/05/123 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2012:LIQ. CASE NO.1

View Document

17/11/1117 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2011:LIQ. CASE NO.1

View Document

21/09/1121 September 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

28/04/1128 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2011:LIQ. CASE NO.1

View Document

16/03/1116 March 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

01/11/101 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2010:LIQ. CASE NO.1

View Document

21/05/1021 May 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 4 NETHERTON ROAD WISHAW LANARKSHIRE ML2 0EQ

View Document

23/04/1023 April 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

14/04/1014 April 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008905,00009569,00008375

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMENIC TEDESCO / 01/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RUTHERFORD / 01/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LINDSAY HOEY / 01/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

01/05/091 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

01/05/091 May 2009 DIRECTOR AND SECRETARY RESIGNED JOHN SMEATON

View Document

01/05/091 May 2009 SECRETARY APPOINTED HELEN LINDSAY HOEY

View Document

15/04/0915 April 2009 DISAPP PRE-EMPT RIGHTS 30/06/2008 AUTH ALLOT OF SECURITY 30/06/2008 ADOPT ARTICLES 30/06/2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 DEC MORT/CHARGE *****

View Document

01/11/071 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 DEC MORT/CHARGE *****

View Document

15/12/0615 December 2006 DEC MORT/CHARGE *****

View Document

23/10/0623 October 2006 DEC MORT/CHARGE *****

View Document

28/06/0628 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0617 June 2006 PARTIC OF MORT/CHARGE *****

View Document

01/06/061 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 SHARES AGREEMENT OTC

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0322 March 2003 PARTIC OF MORT/CHARGE *****

View Document

19/03/0319 March 2003 PARTIC OF MORT/CHARGE *****

View Document

29/01/0329 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 DEC MORT/CHARGE *****

View Document

22/01/0222 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

31/12/0131 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0131 December 2001 S-DIV 20/12/01

View Document

31/12/0131 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/0131 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0131 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/015 December 2001 � IC 99/98 20/11/01 � SR 1@1=1

View Document

05/12/015 December 2001 PURCHASE AGREEMENT 20/11/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/09/0015 September 2000 PARTIC OF MORT/CHARGE *****

View Document

20/06/0020 June 2000 PARTIC OF MORT/CHARGE *****

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 SECRETARY'S PARTICULARS CHANGED

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

12/04/9412 April 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9324 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

19/01/9319 January 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 PARTIC OF MORT/CHARGE *****

View Document

10/09/9210 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 REGISTERED OFFICE CHANGED ON 10/09/92 FROM: G OFFICE CHANGED 10/09/92 BISHOP AND ROBERTSON CHALMERS 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

10/09/9210 September 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 NEW SECRETARY APPOINTED

View Document

02/09/922 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9224 April 1992 ALTER MEM AND ARTS 10/04/92

View Document

24/04/9224 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9227 March 1992 COMPANY NAME CHANGED MITRESHELF 125 LIMITED CERTIFICATE ISSUED ON 30/03/92

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 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