- Company Overview for POWER DISTRIBUTION SECURITY LIMITED (05062570)
- Filing history for POWER DISTRIBUTION SECURITY LIMITED (05062570)
- People for POWER DISTRIBUTION SECURITY LIMITED (05062570)
- Charges for POWER DISTRIBUTION SECURITY LIMITED (05062570)
- Insolvency for POWER DISTRIBUTION SECURITY LIMITED (05062570)
- More for POWER DISTRIBUTION SECURITY LIMITED (05062570)
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) |
---|---|---|---|
17 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 September 2016 | |
28 Sep 2015 | AD01 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 66 Earl Street Maidstone Kent ME14 1PS on 28 September 2015 | |
24 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
24 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2015 | CH01 | Director's details changed for Rebecca Rayner on 19 February 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of David Arthur George Alexander Reynolds as a director on 1 September 2014 | |
22 Sep 2014 | TM02 | Termination of appointment of Mark Jeremy Segal as a secretary on 1 September 2014 | |
30 Jul 2014 | AP01 | Appointment of Rebecca Rayner as a director on 10 July 2014 | |
30 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-30
|
|
10 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Aug 2013 | AP03 | Appointment of Mr Mark Jeremy Segal as a secretary | |
20 Aug 2013 | TM02 | Termination of appointment of Dorset Secretaries Limited as a secretary | |
10 Apr 2013 | AD01 | Registered office address changed from 14 Withambrook Park Industrial Estate Londonthorpe Road Grantham Lincolnshire NG31 9ST on 10 April 2013 | |
29 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 May 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
25 May 2012 | 1.4 | Notice of completion of voluntary arrangement | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 May 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 2011 |