POWYS CHALLENGE

Company Documents

DateDescription
07/07/107 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/04/107 April 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/07/097 July 2009 STATEMENT OF AFFAIRS/4.19

View Document

07/07/097 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/07/097 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 30 SHORTBRIDGE STREET NEWTOWN POWYS SY16 2LW UNITED KINGDOM

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 30 SHORTBRIDGE STREET NEWTOWN POWYS SY16 2LW

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MR CHARLES MICHAEL BROWNING

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR DAVID JOHN PETER

View Document

02/12/082 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED MR CHRISTOPHER LIADMAN GEAKE

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR NINA WILKINS

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MS ELIZABETH MARY REES

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR RUTH FORRESTER

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM TRAFFORD HOUSE TEMPLE STREET LLANDRINDOD WELLS POWYS LD1 5HG

View Document

05/02/085 February 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 ANNUAL RETURN MADE UP TO 10/01/07

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 ANNUAL RETURN MADE UP TO 10/01/06

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 ANNUAL RETURN MADE UP TO 10/01/05

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 ANNUAL RETURN MADE UP TO 10/01/04

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 ANNUAL RETURN MADE UP TO 10/01/03

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

10/01/0210 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0210 January 2002 Incorporation

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