Advanced company searchLink opens in new window

POWERTRIAL LIMITED

Company number 04355494

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)
30 Nov 2007 AA Total exemption full accounts made up to 31 January 2007
17 Sep 2007 AA Total exemption small company accounts made up to 31 January 2006
02 Feb 2007 363s Return made up to 17/01/07; full list of members
31 Oct 2006 AA Total exemption small company accounts made up to 31 January 2005
20 Feb 2006 363s Return made up to 17/01/06; full list of members
03 Mar 2005 287 Registered office changed on 03/03/05 from: endeavour house colmet court team valley trading estate gateshead tyne & wear NE11 0JW
03 Feb 2005 363s Return made up to 17/01/05; full list of members
21 Sep 2004 287 Registered office changed on 21/09/04 from: newcastle technopole kings manor newcastle upon tyne tyne & wear NE1 6PA
28 Apr 2004 363s Return made up to 17/01/04; full list of members
23 Apr 2004 AA Accounts for a dormant company made up to 31 January 2004
19 Feb 2004 88(2)R Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100
19 Feb 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jul 2003 AA Accounts for a dormant company made up to 31 January 2003
13 Apr 2003 363s Return made up to 17/01/03; full list of members
08 Feb 2002 MEM/ARTS Memorandum and Articles of Association
08 Feb 2002 RESOLUTIONS Resolutions
  • RES10 ‐ 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
08 Feb 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Feb 2002 123 £ nc 100/1000 23/02/01
08 Feb 2002 288a New secretary appointed;new director appointed
08 Feb 2002 288b Secretary resigned
08 Feb 2002 288b Director resigned
08 Feb 2002 288a New director appointed
08 Feb 2002 287 Registered office changed on 08/02/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
25 Jan 2002 CERTNM Company name changed changebest LIMITED\certificate issued on 25/01/02
17 Jan 2002 NEWINC Incorporation