POWERTECH SOLAR (IRELAND) LTD

Company Documents

DateDescription
12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/195 November 2019 APPLICATION FOR STRIKING-OFF

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR EAMONN MARTIN

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0401180004

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

13/09/1813 September 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 01/03/17 STATEMENT OF CAPITAL GBP 1262545

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/10/1729 October 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD SCALLON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0401180004

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/03/162 March 2016 DISS40 (DISS40(SOAD))

View Document

01/03/161 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/02/1416 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1224 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

25/02/1125 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN MARTIN / 05/02/2010

View Document

11/05/1011 May 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD SCALLON / 05/02/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MARTIN / 05/02/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MCGURK / 05/02/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 ALTER ARTICLES

View Document

14/10/0914 October 2009 ARTICLES OF ASSOCIATION

View Document

05/03/095 March 2009 05/02/09 ANNUAL RETURN SHUTTLE

View Document

04/11/084 November 2008 31/03/08 ANNUAL ACCTS

View Document

29/10/0829 October 2008 MORTGAGE SATISFACTION

View Document

15/08/0815 August 2008 PARS RE MORTAGE

View Document

15/08/0815 August 2008 PARS RE MORTAGE

View Document

25/02/0825 February 2008 05/02/08 ANNUAL RETURN SHUTTLE

View Document

01/08/071 August 2007 31/03/07 ANNUAL ACCTS

View Document

22/03/0722 March 2007 CHANGE OF DIRS/SEC

View Document

22/03/0722 March 2007 05/02/07 ANNUAL RETURN SHUTTLE

View Document

16/02/0716 February 2007 0000

View Document

31/08/0631 August 2006 SPECIAL/EXTRA RESOLUTION

View Document

31/08/0631 August 2006 UPDATED MEM AND ARTS

View Document

17/08/0617 August 2006 31/03/06 ANNUAL ACCTS

View Document

05/01/065 January 2006 31/03/05 ANNUAL ACCTS

View Document

18/04/0518 April 2005 05/02/05 ANNUAL RETURN SHUTTLE

View Document

07/02/057 February 2005 31/03/04 ANNUAL ACCTS

View Document

29/06/0429 June 2004 05/02/04 ANNUAL RETURN SHUTTLE

View Document

25/06/0425 June 2004 CHANGE OF DIRS/SEC

View Document

22/01/0422 January 2004 31/03/03 ANNUAL ACCTS

View Document

09/01/049 January 2004 SPECIAL/EXTRA RESOLUTION

View Document

09/01/049 January 2004 RETURN OF ALLOT OF SHARES

View Document

23/09/0323 September 2003 CHANGE OF DIRS/SEC

View Document

21/08/0321 August 2003 CHANGE OF DIRS/SEC

View Document

09/02/039 February 2003 CHANGE OF DIRS/SEC

View Document

06/02/036 February 2003 05/02/03 ANNUAL RETURN SHUTTLE

View Document

27/01/0327 January 2003 UPDATED MEM AND ARTS

View Document

16/01/0316 January 2003 RESOLUTION TO CHANGE NAME

View Document

10/12/0210 December 2002 CHANGE OF ARD

View Document

10/12/0210 December 2002 31/03/02 ANNUAL ACCTS

View Document

05/02/025 February 2002 05/02/02 ANNUAL RETURN SHUTTLE

View Document

10/04/0110 April 2001 CHANGE OF DIRS/SEC

View Document

10/04/0110 April 2001 CHANGE OF DIRS/SEC

View Document

10/04/0110 April 2001 UPDATED MEM AND ARTS

View Document

10/04/0110 April 2001 SPECIAL/EXTRA RESOLUTION

View Document

10/04/0110 April 2001 CHANGE OF DIRS/SEC

View Document

10/04/0110 April 2001 CHANGE IN SIT REG ADD

View Document

29/03/0129 March 2001 CERT CHANGE

View Document

29/03/0129 March 2001 RESOLUTION TO CHANGE NAME

View Document

05/02/015 February 2001 ARTICLES

View Document

05/02/015 February 2001 MEMORANDUM

View Document

05/02/015 February 2001 DECLN COMPLNCE REG NEW CO

View Document

05/02/015 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/015 February 2001 PARS RE DIRS/SIT REG OFF

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