- Company Overview for POWERPLAY SUPERSOCCER LIMITED (03014674)
- Filing history for POWERPLAY SUPERSOCCER LIMITED (03014674)
- People for POWERPLAY SUPERSOCCER LIMITED (03014674)
- Charges for POWERPLAY SUPERSOCCER LIMITED (03014674)
- More for POWERPLAY SUPERSOCCER LIMITED (03014674)
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) |
---|---|---|---|
10 Feb 1997 | 363s | Return made up to 26/01/97; full list of members | |
10 Feb 1997 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
10 Feb 1997 | 363(287) |
Registered office changed on 10/02/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 10/02/97 |
10 Feb 1997 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
10 Feb 1997 | 363(190) |
Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of debenture register address changed |
06 Nov 1996 | AA | Full accounts made up to 30 June 1996 | |
07 Oct 1996 | 363s | Return made up to 26/01/96; full list of members | |
03 Sep 1996 | 287 | Registered office changed on 03/09/96 from: c/o daedalus house station road cambridge CB1 2RE | |
26 Apr 1996 | 395 | Particulars of mortgage/charge | |
20 Dec 1995 | 288 | New director appointed | |
10 Oct 1995 | 288 | New secretary appointed | |
10 Oct 1995 | 288 | New director appointed | |
10 Oct 1995 | 288 | Secretary resigned | |
15 Aug 1995 | 288 | New director appointed | |
15 Aug 1995 | 288 | Secretary resigned | |
15 Aug 1995 | 288 | Director resigned | |
15 Aug 1995 | 287 | Registered office changed on 15/08/95 from: 50 stratton street london W1X 6NX | |
15 Aug 1995 | 225(1) | Accounting reference date extended from 31/03 to 30/06 | |
15 Aug 1995 | 88(2)R | Ad 26/07/95-27/07/95 £ si 117272@1=117272 £ si 178000@.01=1780 £ ic 1/119053 | |
15 Aug 1995 | RESOLUTIONS |
Resolutions
|
|
15 Aug 1995 | RESOLUTIONS |
Resolutions
|
|
15 Aug 1995 | RESOLUTIONS |
Resolutions
|
|
15 Aug 1995 | 123 | £ nc 1000/187330 26/07/95 | |
07 Aug 1995 | CERTNM | Company name changed shelfco (no.1036) LIMITED\certificate issued on 08/08/95 | |
03 Aug 1995 | 288 | New director appointed |