MICHAEL POWLES (NORWICH) LIMITED

Company Documents

DateDescription
05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 SECRETARY APPOINTED MR STEPHEN GEOFFREY FOSSEY

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL VINDIS

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR JAMIE FRANCIS VINDIS

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT NEWBOLD

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM
VINDIS HOUSE LOW ROAD
ST IVES
HUNTINGDON
CAMBRIDGESHIRE
PE27 5EL

View Document

07/03/137 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 SECTION 519

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

15/01/1115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 AUDITOR'S RESIGNATION

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/09/0927 September 2009 SECTION 519

View Document

25/09/0925 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/09/0914 September 2009 AUDITORS APPOINTED 01/09/2009

View Document

14/09/0914 September 2009 SECRETARY APPOINTED ROBERT NEWBOLD

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK CARPENTER

View Document

08/09/098 September 2009 DIRECTOR APPOINTED NIGEL ANTHONY VINDIS

View Document

08/09/098 September 2009

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR GERARD NIEUWENHUYS

View Document

08/09/098 September 2009 DIRECTOR APPOINTED GARY FRANK VINDIS

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM 2 PENMAN WAY ENDERBY LEICESTER LEICESTERSHIRE LE19 1ST

View Document

04/09/094 September 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS; AMEND

View Document

04/09/094 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/09/094 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/06/0816 June 2008 AUDITOR'S RESIGNATION

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

09/06/089 June 2008 DIRECTOR AND SECRETARY APPOINTED MARK GWILYM CARPENTER

View Document

09/06/089 June 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/08 FROM: CRAIGMORE HOUSE REMENHAM HILL HENLEY ON THAMES OXFORDSHIRE RG9 3EP

View Document

09/06/089 June 2008 DIRECTOR RESIGNED ANN WILSON

View Document

09/06/089 June 2008 DIRECTOR APPOINTED GERARD EDWARD NIEUWENHUYS

View Document

09/06/089 June 2008 DIRECTOR RESIGNED RICHARD PALMER

View Document

09/06/089 June 2008 SECRETARY RESIGNED JANE O'MAHONY

View Document

01/05/081 May 2008 AUDITOR'S RESIGNATION

View Document

01/04/081 April 2008 AUDITOR'S RESIGNATION

View Document

14/02/0814 February 2008 RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS

View Document

01/09/071 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/0717 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0712 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 AUDITOR'S RESIGNATION

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

12/05/0512 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 S386 DISP APP AUDS 01/03/05

View Document

15/03/0515 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: -42 DUKE STREET, NORWICH, NORFOLK, NR3 3AR

View Document

15/03/0515 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

15/03/0515 March 2005 LOCATION OF DEBENTURE REGISTER

View Document

14/02/0514 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

07/02/957 February 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

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

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

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9420 May 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/9423 March 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/03/9423 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

23/03/9423 March 1994 LOCATION OF DEBENTURE REGISTER

View Document

08/03/948 March 1994 � NC 100/1000 10/02/9

View Document

08/03/948 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 NC INC ALREADY ADJUSTED 10/02/94

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM: CRWYS ROAD, CARDIFF, CF2 4YF

View Document

08/03/948 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/03/948 March 1994 ALTER MEM AND ARTS 10/02/94

View Document

18/02/9418 February 1994 COMPANY NAME CHANGED RIASATO LIMITED CERTIFICATE ISSUED ON 21/02/94

View Document

07/02/947 February 1994 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