POWERRUN PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
13/09/2213 September 2022 Final Gazette dissolved following liquidation

View Document

13/09/2213 September 2022 Final Gazette dissolved following liquidation

View Document

01/04/191 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM BEECH MILLS SOUTH STREET KEIGHLEY WEST YORKSHIRE BD21 1AQ

View Document

11/03/1911 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/03/1911 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/11/1813 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046478130008

View Document

14/08/1714 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/08/1714 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046478130007

View Document

07/07/177 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 AGREEMENT 01/01/2017

View Document

24/01/1724 January 2017 AGREEMENT 01/01/2017

View Document

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT BOOTH / 25/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BOOTH / 25/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 25/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOOTH / 25/01/2016

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/01/1526 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046478130007

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 27/01/2014

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

26/02/1326 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

26/02/1326 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

26/02/1326 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/01/1328 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOOTH / 13/02/2012

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM PROSPECT WORKS SOUTH STREET KEIGHLEY WEST YORKSHIRE BD21 1DB

View Document

13/02/1213 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/01/1125 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOOTH / 01/11/2010

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

14/06/1014 June 2010 SECT 175(5) CONFLICT OF INTEREST 18/03/2010

View Document

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

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOOTH / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MOORE / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOOTH / 25/02/2010

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 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