POWER ENGINEERING (UK) LIMITED

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 APPLICATION FOR STRIKING-OFF

View Document

08/08/118 August 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/05/1028 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/05/1028 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 SECRETARY'S PARTICULARS VALERIE STURGEON

View Document

07/10/087 October 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/08 FROM: WILTON HOUSE 7 RUTLAND ROAD UPPER BATLEY WEST YORKSHIRE WF17 0LT

View Document

15/09/0815 September 2008 DIRECTOR'S PARTICULARS DENNIS STURGEON

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0015 February 2000 ACC. REF. DATE EXTENDED FROM 12/11/99 TO 30/11/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/11/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/11/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/11/96

View Document

07/07/967 July 1996 REGISTERED OFFICE CHANGED ON 07/07/96 FROM: 11 WOODSIDE WRENTHORPE WAKEFIELD WEST YORKS WF2 0LE

View Document

28/05/9628 May 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/11/95

View Document

25/04/9625 April 1996 AUDITOR'S RESIGNATION

View Document

25/04/9625 April 1996 AUDITOR'S RESIGNATION

View Document

03/07/953 July 1995 RETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/11/94

View Document

11/10/9411 October 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 12/11

View Document

15/06/9415 June 1994

View Document

15/06/9415 June 1994 RETURN MADE UP TO 13/05/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

14/06/9314 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993

View Document

14/06/9314 June 1993

View Document

14/06/9314 June 1993 REGISTERED OFFICE CHANGED ON 14/06/93 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

13/05/9313 May 1993 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