POWERLINE TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM
UNIT 19 SALTASH BUSINESS PARK MOORLAND INDUSTRIAL ESTATE
FORGE LANE
SALTASH
CORNWALL
PL12 6LX

View Document

10/12/1310 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/12/1310 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

10/12/1310 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/04/134 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

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

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY DAWN VALLINT

View Document

03/06/113 June 2011 04/04/11 NO CHANGES

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOHN VALLINT / 01/04/2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 117 THE RIDGEWAY PLYMPTON PLYMOUTH DEVON PL7 2AA

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOHN VALLINT / 04/04/2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAWN VALLINT / 04/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

04/06/094 June 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

16/06/0616 June 2006 COMPANY NAME CHANGED POWERLINE (PLYMOUTH) LIMITED CERTIFICATE ISSUED ON 16/06/06

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 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