PULLPOWER LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

19/11/2119 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/05/1522 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/05/1422 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/11/1222 November 2012 AUDITOR'S RESIGNATION

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, SECRETARY PAUL DAVIS

View Document

23/05/1223 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM
1A KINGSLEY WAY
LONDON
N2 0FW
ENGLAND

View Document

14/07/1014 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM
94-96 GREAT NORTH ROAD
LONDON
N2 ONL

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 22/05/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM:
144 GREAT NORTH WAY
LONDON
NW4 1EH

View Document

27/05/0227 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/05/9619 May 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9516 February 1995 PARTICULARS OF MORTGAGE/CHARGE

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/08/946 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9418 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9324 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/935 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 REGISTERED OFFICE CHANGED ON 30/09/93 FROM:
SAFELAND HOUSE
PARK ROAD
EAST FINCHLEY
LONDON N2 8EX

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9324 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9311 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/934 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9324 February 1993 NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92 FROM:
144 GREAT NORTH WAY
LONDON
NW4 1EG

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9211 August 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9216 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9223 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

23/03/9223 March 1992 EXEMPTION FROM APPOINTING AUDITORS 11/06/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9113 February 1991 REGISTERED OFFICE CHANGED ON 13/02/91 FROM:
42 HENDON LANE
FINCHLEY
LONDON
N3 1TT

View Document

22/10/9022 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/07/904 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 REGISTERED OFFICE CHANGED ON 04/07/90 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

04/07/904 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9026 June 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/06/9026 June 1990 ALTER MEM AND ARTS 08/06/90

View Document

22/05/9022 May 1990 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