POWERLINE ALTERNATIVE RESOURCES LIMITED

Company Documents

DateDescription
20/02/1320 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

22/02/1222 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/02/1124 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

25/02/1025 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS VAUSE / 05/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK THOMAS VAUSE / 05/02/2010

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 GBP NC 5000/20000 02/12/08

View Document

16/03/0916 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0916 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0925 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 GBP NC 100/5000 30/10/2008

View Document

06/11/086 November 2008 NC INC ALREADY ADJUSTED 30/10/08

View Document

08/08/088 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/0829 July 2008 COMPANY NAME CHANGED POWERLINE CORDSETS LIMITED CERTIFICATE ISSUED ON 30/07/08

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98

View Document

15/04/9715 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: G OFFICE CHANGED 15/04/97 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 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