- Company Overview for POWERTRIAL LIMITED (04355494)
- Filing history for POWERTRIAL LIMITED (04355494)
- People for POWERTRIAL LIMITED (04355494)
- More for POWERTRIAL LIMITED (04355494)
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) |
---|---|---|---|
26 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Mar 2013 | AR01 |
Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-03-28
|
|
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Aug 2012 | TM01 | Termination of appointment of Timothy Mather as a director | |
06 Aug 2012 | CH01 | Director's details changed for Dr Dernard Harcourt Ramsahoye on 6 August 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
07 Jun 2011 | AA | Total exemption full accounts made up to 31 January 2010 | |
12 Apr 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
13 May 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Stephen Gerard O'brien on 4 October 2009 | |
13 May 2010 | CH01 | Director's details changed for Dr Dernard Harcourt Ramsahoye on 4 October 2009 | |
13 May 2010 | CH01 | Director's details changed for Mr Michael Anthony Trembath on 4 October 2009 | |
13 May 2010 | CH01 | Director's details changed for Timothy Simon Mather on 4 October 2009 | |
28 Apr 2010 | AA | Total exemption full accounts made up to 31 January 2009 | |
19 May 2009 | 363a | Return made up to 17/01/09; full list of members | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from unit A2 marquis court the team valley trading estate gateshead tyne and wear NE11 0RU | |
20 Mar 2009 | 288a | Director appointed dr dernard harcourt ramsahoye | |
17 Nov 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
14 Jul 2008 | 288a | Director appointed timothy simon mather | |
07 May 2008 | 363a | Return made up to 17/01/08; full list of members | |
06 May 2008 | 288c | Director's change of particulars / michael trembath / 01/03/2008 |