T5 POWERFLUSHING LTD

Company Documents

DateDescription
20/01/1520 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

04/02/144 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

12/02/1312 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

23/01/1223 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

14/01/1114 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

01/02/101 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LEE FURNISS / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND PETER FURNISS / 01/02/2010

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARC FURNISS / 01/10/2007

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

19/07/0519 July 2005 COMPANY NAME CHANGED
CORVEE APPLIANCE SPARES LIMITED
CERTIFICATE ISSUED ON 19/07/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM:
17 THE BUSINESS EXCHANGE
ROCKINGHAM ROAD
KETTERING
NORTHAMPTONSHIRE NN16 8JX

View Document

23/01/0423 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM:
GROUND FLOOR
198 MILL ROAD
KETTERING
NORTHAMPTONSHIRE NN16 0RL

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

13/03/0013 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

27/04/9827 April 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/05/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM:
5 DALLINGTON CLOSE
GEDDINGTON
KETTERING
NORTHAMPTONSHIRE NN14 1AB

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM:
372 OLD STREET
LONDON
EC1V 9LT

View Document

14/01/9714 January 1997 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