Advanced company searchLink opens in new window

POWERNET TELECOM PLC

Company number 02841622

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2006 287 Registered office changed on 14/03/06 from: ernst & young LLP, 100 barbirolli square, manchester, lancashire M2 3EY
10 Jan 2006 2.15 Administrator's abstract of receipts and payments
23 Nov 2005 2.19 Notice of discharge of Administration Order
18 Nov 2005 2.15 Administrator's abstract of receipts and payments
19 May 2005 2.15 Administrator's abstract of receipts and payments
03 Nov 2004 2.15 Administrator's abstract of receipts and payments
13 May 2004 2.15 Administrator's abstract of receipts and payments
15 Nov 2003 2.15 Administrator's abstract of receipts and payments
07 Oct 2003 MISC Resignation of administrator
02 May 2003 2.15 Administrator's abstract of receipts and payments
03 Dec 2002 2.15 Administrator's abstract of receipts and payments
01 Jun 2002 287 Registered office changed on 01/06/02 from: bank house 9 charlotte street, manchester, lancashire M1 4EU
22 May 2002 2.15 Administrator's abstract of receipts and payments
05 Nov 2001 2.15 Administrator's abstract of receipts and payments
26 Jul 2001 288b Secretary resigned;director resigned
16 May 2001 2.15 Administrator's abstract of receipts and payments
05 Dec 2000 123 Nc inc already adjusted 29/08/00
05 Dec 2000 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Dec 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Dec 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 Nov 2000 288b Director resigned
18 Oct 2000 287 Registered office changed on 18/10/00 from: world trade centre, exchange quay, salford, lancashire M5 3EJ
13 Oct 2000 2.7 Administration Order
13 Oct 2000 2.6 Notice of Administration Order
05 Oct 2000 MISC Aamd 882 31/01/00 76518 @ £.01