P I REALISATIONS 2012 LIMITED

Company Documents

DateDescription
18/05/1418 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/02/1418 February 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

27/08/1327 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/08/2013

View Document

23/07/1323 July 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

15/03/1315 March 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2013

View Document

06/12/126 December 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

01/11/121 November 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

29/10/1229 October 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/10/124 October 2012 COMPANY NAME CHANGED POWAKADDY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 04/10/12

View Document

04/10/124 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM POWAKADDY EUROLINK INDUSTRIAL CENTRE CASTLE ROAD, SITTINGBOURNE KENT ME10 3RN

View Document

23/08/1223 August 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

20/08/1220 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

20/08/1220 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

20/08/1220 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

01/08/121 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR GRAHAM WHITE

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT LEDGER

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEDGER

View Document

07/07/117 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY

View Document

02/03/112 March 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 10

View Document

02/03/112 March 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 11

View Document

02/03/112 March 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 13

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR TERRY HALE

View Document

23/07/1023 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 AUDITOR'S RESIGNATION

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/0917 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT LEDGER / 22/05/2008

View Document

17/09/0917 September 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOMER / 20/05/2009

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: EGB HOUSE EUROLINK INDUSTRIAL CENTRE, CASTLE ROAD SITTINGBOURNE ME10 3RN

View Document

03/08/073 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/01/0727 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: SITINGBOURNE INDUSTRIAL PARK SITTINGBOURNE KENT ME10 3JH

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/047 February 2004 FIN ASSIST IN SHARE ACQ 20/01/04 ALTER MEM AND ARTS 20/01/04

View Document

07/02/047 February 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 COMPANY NAME CHANGED POWA KADDY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/03/02

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/12/0121 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/0121 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

15/10/0015 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 ALTERARTICLES07/02/00

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

18/12/9918 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

02/08/992 August 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 AUDITOR'S RESIGNATION

View Document

20/08/9820 August 1998 AUDITOR'S RESIGNATION

View Document

03/08/983 August 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9817 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

04/12/954 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/05/9516 May 1995 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

16/05/9516 May 1995 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/959 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

21/10/9421 October 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 RETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/10/937 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/937 October 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

17/05/9317 May 1993 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/921 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/02/925 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92 FROM: G OFFICE CHANGED 13/01/92 RIVERHOLME WORKS HUDDERSFIELD RD, HOLMFIRTH HUDDERSFIELD W YORKS, HD7 2TN

View Document

13/01/9213 January 1992 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/10/918 October 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9121 February 1991 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 DIRECTOR RESIGNED

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/07/9010 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9023 February 1990 NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/09/8915 September 1989 04/09/89 FULL LIST NOF

View Document

18/08/8918 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/8911 May 1989 REGISTERED OFFICE CHANGED ON 11/05/89 FROM: G OFFICE CHANGED 11/05/89 SITTINGBOURNE INDUSTRIAL PARK CROWN QUAY LANE SITTINGBOURNE KENT ME10 3HS

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED

View Document

04/01/894 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/06/8824 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8815 June 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

03/10/873 October 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

23/09/8723 September 1987 NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 INCREASE IN NOMINAL CAPITAL

View Document

20/02/8720 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

20/02/8720 February 1987 RETURN MADE UP TO 17/02/87; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/06

View Document

10/06/8610 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/01/8617 January 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/8617 January 1986 CERTIFICATE OF 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