POWER PROJECTS LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 STRUCK OFF AND DISSOLVED

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA JANE JONES / 30/07/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUR ING STEPHEN JONES BENG CENG FIET SMIEEE / 30/07/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/09 FROM: GISTERED OFFICE CHANGED ON 04/08/2009 FROM 17 SHAW STREET ST. HELENS MERSEYSIDE WA10 1DG

View Document

12/09/0812 September 2008 RETURN MADE UP TO 30/07/08; NO CHANGE OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/12/0213 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 COMPANY NAME CHANGED A.S.D. TECHNICAL LTD CERTIFICATE ISSUED ON 01/11/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/01/014 January 2001 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: G OFFICE CHANGED 19/10/00 8 BICKERSTAFFE STREET ST. HELENS MERSEYSIDE WA10 1DH

View Document

09/08/009 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 COMPANY NAME CHANGED ENSPEC LIMITED CERTIFICATE ISSUED ON 17/07/00

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: G OFFICE CHANGED 05/07/00 18D HIGH STREET STANDISH WIGAN LANCASHIRE WN6 0HL

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

20/01/9920 January 1999 COMPANY NAME CHANGED FREEGUARD LIMITED CERTIFICATE ISSUED ON 21/01/99

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED

View Document

18/08/9818 August 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: G OFFICE CHANGED 18/08/98 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD

View Document

30/07/9730 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9730 July 1997 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