POWER ENGINEERS CONTRACTING LIMITED

Company Documents

DateDescription
05/02/145 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
P O BOX 1295 20 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8EL
ENGLAND

View Document

30/04/1330 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR IVOR CAPLIN

View Document

08/05/128 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM
EATON MEWS BADMINTON COURT CHURCH STREET
AMERSHAM
BUCKINGHAMSHIRE
HP7 0DD

View Document

21/02/1221 February 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR IVOR KEITH CAPLIN

View Document

18/05/1118 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR IVOR CAPLIN

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR IVOR CAPLIN

View Document

26/04/1026 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALID AL-ALI / 06/07/2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR IVOR KEITH CAPLIN

View Document

17/04/0917 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN LOWE & CO (NOMINEE) LIMITED / 06/10/2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM
FLINT BARN COURT, CHURCH STREET
AMERSHAM
BUCKINGHAMSHIRE
HP7 0DB

View Document

02/06/082 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 NC INC ALREADY ADJUSTED
27/06/07

View Document

16/07/0716 July 2007 ￯﾿ᄑ NC 1000/40000000
27/

View Document

16/07/0716 July 2007 SHARE TRANS APPROVED 27/06/07

View Document

13/07/0713 July 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 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