- Company Overview for POWER TEK PRODUCTS LIMITED (03226509)
- Filing history for POWER TEK PRODUCTS LIMITED (03226509)
- People for POWER TEK PRODUCTS LIMITED (03226509)
- More for POWER TEK PRODUCTS LIMITED (03226509)
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) |
---|---|---|---|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-10
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
05 Aug 2012 | CH01 | Director's details changed for Mr John Vineer on 26 July 2012 | |
05 Aug 2012 | CH03 | Secretary's details changed for Mr John Vineer on 26 July 2012 | |
03 Aug 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
03 Jan 2012 | TM01 | Termination of appointment of Ronald Plaster as a director | |
30 Dec 2011 | AP01 | Appointment of Mr Declan James Conneely as a director | |
21 Jul 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
01 Aug 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
01 Aug 2010 | CH01 | Director's details changed for Ronald Edward Plaster on 18 July 2010 | |
05 Feb 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
10 Aug 2009 | 363a | Return made up to 18/07/09; full list of members | |
10 Aug 2009 | 288c | Director and secretary's change of particulars / john vineer / 25/07/2009 | |
28 May 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
21 Jul 2008 | 363a | Return made up to 18/07/08; full list of members | |
21 Jul 2008 | 353 | Location of register of members | |
03 Jun 2008 | 288b | Appointment terminated director richard albanese | |
28 Mar 2008 | 288a | Director appointed ronald edward plaster | |
06 Mar 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
23 Jan 2008 | 287 | Registered office changed on 23/01/08 from: 58 mayfield avenue ealing london W13 9UR | |
23 Jan 2008 | 288b | Secretary resigned;director resigned | |
23 Jan 2008 | 288a | New secretary appointed |