POWERSUN SOLAR SYSTEMS LIMITED

Company Documents

DateDescription
20/04/1020 April 2010 STRUCK OFF AND DISSOLVED

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY JOHN EDGINGTON

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/08 FROM: 9 BARDFIELD GARDENS RISE PARK NOTTINGHAM NOTTINGHAMSHIRE NG5 5AY

View Document

12/11/0812 November 2008 SECRETARY APPOINTED JOHN EDGINGTON

View Document

12/11/0812 November 2008 SECRETARY RESIGNED MARK WHITTLE

View Document

15/08/0815 August 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

17/09/0717 September 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0416 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: LOUGHBON HILL ROAD ORSTON NOTTINGHAM NOTTINGHAMSHIRE NG13 9ND

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 ACC. REF. DATE SHORTENED FROM 11/01/02 TO 31/12/01

View Document

15/11/0115 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 11/01/02

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: HOLLY TREE FARM TITHBY BINGHAM NOTTINGHAMSHIRE NG13 8GS

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0012 July 2000 Incorporation

View Document


More Company Information