POWERTEK TOOLS LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1412 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 APPLICATION FOR STRIKING-OFF

View Document

04/08/134 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/02/1219 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

31/03/1131 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

21/02/1121 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/02/1022 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 SAIL ADDRESS CREATED

View Document

20/02/1020 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALPA DHRUVA

View Document

20/02/1020 February 2010 APPOINTMENT TERMINATED, SECRETARY ALPA DHRUVA

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: POWERTEK, PINNER ROAD BUSHEY WATFORD HERTS WD19 4EB

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 20 MARKET STREET WATFORD HERTFORDSHIRE WD18 0PD

View Document

28/10/0728 October 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/07/075 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: COTTRELL HOUSE 53 /63 WEMBLEY HILL ROAD WEMBLY MIDDLESEX HA9 8BE

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

18/04/0618 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document


More Company Information