POWER SYSTEM COMPONENTS LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 APPLICATION FOR STRIKING-OFF

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

05/09/115 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT DAVIES / 01/10/2009

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: G OFFICE CHANGED 30/11/07 HAWTHORN HOUSE MAIN STREET, ALNE YORK NORTH YORKSHIRE YO61 1RS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

27/09/0027 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0030 August 2000 COMPANY NAME CHANGED MODERCO LIMITED CERTIFICATE ISSUED ON 31/08/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM: G OFFICE CHANGED 15/01/97 2 LIME KILN LANE KIRK DEIGHTON WETHERBY NORTH YORKSHIRE LS22 4EA

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995

View Document

06/09/956 September 1995

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 SECRETARY RESIGNED

View Document

06/09/956 September 1995 NEW SECRETARY APPOINTED

View Document

06/09/956 September 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM: G OFFICE CHANGED 06/09/95 12 YORK PLACE LEEDS LS1 2DS

View Document

23/08/9523 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9523 August 1995 Incorporation

View Document


More Company Information