Advanced company searchLink opens in new window

POWERPLAY SUPERSOCCER LIMITED

Company number 03014674

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)
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
  • SRES11 ‐ Special resolution of removal of pre-emption rights
15 Aug 1995 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
15 Aug 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
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