POWERBASE ENGINEERING LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 APPLICATION FOR STRIKING-OFF

View Document

23/01/1323 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM
SILBURY COURT
420 SILBURY BOULEVARD
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE
MK9 2AF

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/02/1210 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/01/1126 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID CONNOLLY-PRICE / 18/01/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/04/0810 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM:
410 SILBURY COURT
SILBURY BOULEVARD
CENTRAL MILTON KEYNES
MK9 2AF

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

22/03/9622 March 1996

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 NEW SECRETARY APPOINTED

View Document

22/03/9622 March 1996

View Document

21/03/9621 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM:
SUITE 12730
72 NEW BOND STREET
LONDON
W1Y 9DD

View Document

29/01/9629 January 1996 SECRETARY RESIGNED

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/01/9618 January 1996 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