- 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) |
---|---|---|---|
04 May 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Apr 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
07 Apr 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
07 Apr 2010 | CH04 | Secretary's details changed for Dorset Secretaries Limited on 1 October 2009 | |
05 Mar 2010 | CH01 | Director's details changed for David Arthur George Alexander Reynolds on 1 October 2009 | |
04 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 16 November 2009
|
|
05 Nov 2009 | TM01 | Termination of appointment of Christine Reynolds as a director | |
12 Oct 2009 | TM01 | Termination of appointment of Mark Langworthy as a director | |
27 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
20 Apr 2009 | 288b | Appointment terminated director mark segal | |
14 Apr 2009 | 363a | Return made up to 03/03/09; full list of members | |
14 Apr 2009 | 353 | Location of register of members | |
14 Apr 2009 | 190 | Location of debenture register | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from 6A theobald court theobald street borehamwood hertfordshire WD6 4RN | |
30 Jan 2009 | 225 | Accounting reference date extended from 31/03/2008 to 30/06/2008 | |
19 Jan 2009 | 288b | Appointment terminated director david landsberg | |
19 Jan 2009 | 288a | Director appointed mark linsey edward langworthy | |
07 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
30 May 2008 | 363a | Return made up to 03/03/08; full list of members | |
29 May 2008 | 190 | Location of debenture register | |
29 May 2008 | 353 | Location of register of members | |
07 Dec 2007 | AA | Accounts for a dormant company made up to 31 March 2007 | |
05 Nov 2007 | 287 | Registered office changed on 05/11/07 from: silver birches, long lane hermitage thatcham berkshire RG18 9QT |