POWER & WRIGHT LIMITED

Company Documents

DateDescription
05/11/125 November 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW WRIGHT / 01/11/2012

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, SECRETARY JULIE STOTT

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 1 KEATS LANE EARL SHILTON LEICESTERSHIRE LE9 7DQ

View Document

15/05/1215 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1112 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN POWER

View Document

12/10/1112 October 2011 COMPANY NAME CHANGED BMS DIGITAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/10/11

View Document

21/09/1121 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1020 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW POWER / 27/08/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW WRIGHT / 27/08/2010

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/097 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 PREVEXT FROM 30/09/2008 TO 29/03/2009 SECRETARY OF STATE APPROVAL

View Document

05/09/085 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

06/09/036 September 2003 SECRETARY RESIGNED

View Document

06/09/036 September 2003 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/0327 August 2003 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