POWER OF 3 CONSULTING LIMITED

Company Documents

DateDescription
15/07/1115 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 APPLICATION FOR STRIKING-OFF

View Document

03/01/113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/01/112 January 2011 REGISTERED OFFICE CHANGED ON 02/01/2011 FROM 5 DAWES LANE WHEATHAMPSTEAD ST ALBANS HERTFORDSHIRE AL4 8FF

View Document

28/08/1028 August 2010 DISS40 (DISS40(SOAD))

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARVIE / 03/04/2010

View Document

25/08/1025 August 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

03/04/093 April 2009 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