- Company Overview for POWERBANKS LIMITED (04960800)
- Filing history for POWERBANKS LIMITED (04960800)
- People for POWERBANKS LIMITED (04960800)
- Charges for POWERBANKS LIMITED (04960800)
- Insolvency for POWERBANKS LIMITED (04960800)
- More for POWERBANKS LIMITED (04960800)
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) |
---|---|---|---|
11 Dec 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
20 Jun 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
12 Aug 2011 | TM01 | Termination of appointment of Shabir Janmohamed as a director | |
12 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
07 Dec 2010 | CH01 | Director's details changed for Salim Hassanali Moledina Janmohamed on 11 October 2010 | |
22 Mar 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
30 Jul 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
03 Dec 2008 | 363a | Return made up to 12/11/08; full list of members | |
15 Apr 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
06 Dec 2007 | 363s | Return made up to 12/11/07; full list of members | |
21 Feb 2007 | AA | Total exemption full accounts made up to 30 November 2006 | |
28 Dec 2006 | 363s | Return made up to 12/11/06; full list of members | |
24 Apr 2006 | AA | Total exemption full accounts made up to 30 November 2005 | |
06 Dec 2005 | 363s | Return made up to 12/11/05; full list of members | |
09 Mar 2005 | 363s |
Return made up to 12/11/04; full list of members
|
|
15 Feb 2005 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2005 | AA | Total exemption full accounts made up to 30 November 2004 | |
14 Feb 2005 | 287 | Registered office changed on 14/02/05 from: 144 valley road rickmansworth hertfordshire WD3 4DP | |
09 Feb 2005 | 288a | New director appointed | |
09 Feb 2005 | 288a | New secretary appointed;new director appointed | |
21 Dec 2004 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2004 | 288b | Secretary resigned |