POWERFAST COMMUNICATIONS LIMITED

Company Documents

DateDescription
29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/02/1211 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BIMAL INDRAVADAN PATEL / 28/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/02/005 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 S252 DISP LAYING ACC 27/01/98

View Document

16/02/9816 February 1998 S366A DISP HOLDING AGM 27/01/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: G OFFICE CHANGED 05/02/98 33 HARLEY STREET HARROW MIDDLESEX HA1 4XQ

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/05/979 May 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/01/97

View Document

09/05/979 May 1997 S366A DISP HOLDING AGM 13/01/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 S369(4) SHT NOTICE MEET 13/01/97

View Document

09/05/979 May 1997 S386 DISP APP AUDS 13/01/97

View Document

09/05/979 May 1997 S80A AUTH TO ALLOT SEC 13/01/97

View Document

09/05/979 May 1997 S252 DISP LAYING ACC 13/01/97

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 REGISTERED OFFICE CHANGED ON 14/07/95 FROM: G OFFICE CHANGED 14/07/95 5 SUTTON LANE HOUNSLOW MIDDLESEX TW3 3BB

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/03/9421 March 1994 ALTER MEM AND ARTS 14/03/94

View Document

21/03/9421 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94 FROM: G OFFICE CHANGED 18/03/94 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

24/01/9424 January 1994 Incorporation

View Document

24/01/9424 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information