Advanced company searchLink opens in new window

POWERTECH EMEA LIMITED

Company number 05669573

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)
26 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2009 363a Return made up to 09/01/09; full list of members
01 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
28 Jul 2008 88(2) Ad 16/07/08 gbp si 99@1=99 gbp ic 1/100
18 Jul 2008 288a Director appointed jim cassens
18 Jul 2008 287 Registered office changed on 18/07/2008 from davenport lyons 30 old burlington street london W1S 3NL
18 Jul 2008 288a Director appointed konrad adam litwin
18 Jul 2008 288a Director appointed james henry horstmann
18 Jul 2008 288b Appointment Terminated Secretary dlc company services LIMITED
18 Jul 2008 288b Appointment Terminated Director jonathan scott
18 Jul 2008 288a Secretary appointed roger mark goodgroves
18 Jul 2008 288a Director appointed roger mark goodroves
18 Jul 2008 288a Director appointed janet dryer
05 Feb 2008 363a Return made up to 09/01/08; full list of members
14 Jan 2008 AA Total exemption full accounts made up to 31 December 2006
08 Nov 2007 225 Accounting reference date shortened from 31/01/07 to 31/12/06
07 Feb 2007 363a Return made up to 09/01/07; full list of members
31 Oct 2006 288a New director appointed
30 Oct 2006 288b Director resigned
03 Feb 2006 288b Director resigned
03 Feb 2006 288a New director appointed
24 Jan 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Jan 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution