POWER'S LEGACY LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/03/1212 March 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/03/1212 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/02/2012

View Document

04/11/114 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2011

View Document

13/05/1113 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2011

View Document

01/11/101 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2010

View Document

13/05/1013 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2010

View Document

05/11/095 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2009

View Document

15/07/0915 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2009

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY LEGG

View Document

30/10/0830 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2008

View Document

29/04/0829 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2008

View Document

13/11/0713 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/05/072 May 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/11/066 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/05/062 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/11/052 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/11/0410 November 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/10/0422 October 2004 ADMINISTRATION TO CVL

View Document

09/09/049 September 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

21/06/0421 June 2004 ADMINISTRATORS PROGRESS REPORT

View Document

12/01/0412 January 2004 RESULT OF MEETING OF CREDITORS

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 STATEMENT OF PROPOSALS

View Document

05/11/035 November 2003 APPOINTMENT OF ADMINISTRATOR

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 5 WEST COURT ENTERPRISE ROAD MAIDSTONE KENT ME15 6JD

View Document

24/04/0324 April 2003 COMPANY NAME CHANGED LEGG PROFESSIONAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 24/04/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: ST GEORGES HOUSE 103 TONBRIDGE ROAD MAIDSTONE KENT ME16 8XL

View Document

26/04/0126 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

11/11/0011 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0011 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 EXEMPTION FROM APPOINTING AUDITORS 08/10/00

View Document

13/10/0013 October 2000 EXEMPTION FROM APPOINTING AUDITORS 08/10/00

View Document

13/10/0013 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 £ NC 1000/10000 27/09/00

View Document

09/10/009 October 2000 NC INC ALREADY ADJUSTED 27/09/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: SOMERS MOUNTS HILL BENENDEN CRANBROOK KENT TN17 4ET

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 COMPANY NAME CHANGED TILSEA LIMITED CERTIFICATE ISSUED ON 01/06/99

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/998 April 1999 Incorporation

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