POWER EUROPE DEVELOPMENT NO.3 LIMITED

Company Documents

DateDescription
18/01/2318 January 2023 Final Gazette dissolved following liquidation

View Document

18/01/2318 January 2023 Final Gazette dissolved following liquidation

View Document

18/10/2218 October 2022 Return of final meeting in a members' voluntary winding up

View Document

09/02/229 February 2022 Liquidators' statement of receipts and payments to 2021-12-14

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/07/1911 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

11/07/1911 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

11/07/1911 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY JANE LI

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POWER EUROPE DEVELOPMENT LIMITED

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR JOSE FERNANDO NAVA

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DYER

View Document

01/10/181 October 2018 CESSATION OF PAUL GEORGE DYER AS A PSC

View Document

03/09/183 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

03/09/183 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

03/09/183 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED THORSTEN KUHL

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GILL

View Document

21/06/1821 June 2018 CESSATION OF JAMES EDWARD GILL AS A PSC

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

24/01/1824 January 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

12/07/1712 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

12/07/1712 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

12/07/1712 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

12/07/1712 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR JAMES EDWARD GILL

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH SMITH

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR PAUL GEORGE DYER

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR PERRY WATTS

View Document

13/07/1613 July 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

13/07/1613 July 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

13/07/1613 July 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

18/12/1518 December 2015 SECRETARY APPOINTED MRS JANE LI

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED

View Document

03/09/153 September 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

03/09/153 September 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

03/09/153 September 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/153 September 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

03/07/153 July 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

07/07/147 July 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

07/07/147 July 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

07/07/147 July 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROY SMITH / 01/06/2014

View Document

26/06/1426 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 01/06/2014

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/06/137 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY FREDERICK WATTS / 01/05/2013

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/07/101 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 31/05/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR GUY ELLIOTT

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MR KEITH SMITH

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MR PERRY WATTS

View Document

29/06/0929 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 AUDITOR'S RESIGNATION

View Document

08/06/078 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

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

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 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