POWERMAX ASSOCIATES LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 Application to strike the company off the register

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/04/2024 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

30/04/1930 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

15/03/1815 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

22/06/1722 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

05/07/165 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

22/09/1522 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA ANNE, CATHERINE COOK / 01/08/2015

View Document

19/09/1519 September 2015 REGISTERED OFFICE CHANGED ON 19/09/2015 FROM 111 PRESTWICK ROAD WATFORD WD19 6LB ENGLAND

View Document

19/09/1519 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GRAHAM COOK / 01/08/2015

View Document

19/09/1519 September 2015 REGISTERED OFFICE CHANGED ON 19/09/2015 FROM 111 HAYLING ROAD SOUTH OXHEY WATFORD HERTS WD19 7DD

View Document

19/09/1519 September 2015 REGISTERED OFFICE CHANGED ON 19/09/2015 FROM 162 PRESTWICK ROAD WATFORD WD19 6LB ENGLAND

View Document

12/06/1512 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

28/09/1428 September 2014 SECRETARY APPOINTED MRS CHRISTINA ANNE, CATHERINE COOK

View Document

28/09/1428 September 2014 APPOINTMENT TERMINATED, SECRETARY THERESA COOK

View Document

28/09/1428 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

07/05/137 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

23/09/1223 September 2012 SECRETARY'S CHANGE OF PARTICULARS / THERESA CAROLYN COOK / 20/02/2012

View Document

23/09/1223 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

17/05/1117 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GRAHAM COOK / 02/10/2009

View Document

26/09/1026 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

08/06/108 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

26/09/0926 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY COOK / 03/08/2009

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 4 WILTON PLACE 81-89 ESTCOURT ROAD WATFORD HERTS WD17 2PY

View Document

25/06/0925 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 4 JORDANS CLOSE LEAVESDEN WATFORD HERTS WD2 7AF

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM: 73 HIGH ROAD LEAVESDEN WATFORD HERTFORDSHIRE WD2 7AL

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/09/9615 September 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/10/9513 October 1995 NEW SECRETARY APPOINTED

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 SECRETARY RESIGNED

View Document

09/10/959 October 1995 REGISTERED OFFICE CHANGED ON 09/10/95 FROM: 788/90 FINCHLEY ROAD LONDON. NW11 7UR.

View Document

08/09/958 September 1995 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