POWER2CHANGE LTD.

Company Documents

DateDescription
01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/14

View Document

15/07/1415 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 COMPANY NAME CHANGED POWER-2-CHANGE LIMITED
CERTIFICATE ISSUED ON 27/03/14

View Document

06/01/146 January 2014 Annual accounts for year ending 06 Jan 2014

View Accounts

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/13

View Document

08/07/138 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts for year ending 06 Jan 2013

View Accounts

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/12

View Document

03/07/123 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts for year ending 06 Jan 2012

View Accounts

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/11

View Document

06/07/116 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/10

View Document

06/07/106 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM TAYLOR / 20/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM TAYLOR / 20/06/2010

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM:
29 DOVER WAY
DUNFERMLINE
FIFE KY11 8HR

View Document

17/05/0517 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/05

View Document

10/08/0410 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 06/01/05

View Document

30/06/0430 June 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM:
29 DOVER WAY
DUNFERMLINE
FIFE KY11 8HR

View Document

07/07/037 July 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