- Company Overview for POWERCORE HOLDINGS LIMITED (05942766)
- Filing history for POWERCORE HOLDINGS LIMITED (05942766)
- People for POWERCORE HOLDINGS LIMITED (05942766)
- Charges for POWERCORE HOLDINGS LIMITED (05942766)
- More for POWERCORE HOLDINGS LIMITED (05942766)
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) |
---|---|---|---|
08 Apr 2008 | 288a | Director appointed rodney raymond melford haddrell | |
08 Apr 2008 | 288a | Director and secretary appointed david james gutteridge | |
08 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2008 | 88(2) | Ad 31/03/08\gbp si 186@0.01=1.86\gbp ic 51.28/53.14\ | |
08 Apr 2008 | 88(2) | Ad 31/03/08\gbp si 128@0.01=1.28\gbp ic 50/51.28\ | |
08 Apr 2008 | AUD | Auditor's resignation | |
01 Apr 2008 | AA | Accounts for a medium company made up to 31 May 2007 | |
04 Oct 2007 | 363a | Return made up to 21/09/07; full list of members | |
09 Jun 2007 | 395 | Particulars of mortgage/charge | |
12 Apr 2007 | 287 | Registered office changed on 12/04/07 from: 1 mitchell lane bristol BS1 6BU | |
06 Feb 2007 | 122 | S-div 29/12/06 | |
06 Feb 2007 | 88(3) | Particulars of contract relating to shares | |
06 Feb 2007 | 88(2)R | Ad 29/12/06--------- £ si 4900@.01=49 £ ic 1/50 | |
06 Feb 2007 | 225 | Accounting reference date shortened from 30/09/07 to 31/05/07 | |
06 Feb 2007 | 123 | Nc inc already adjusted 29/12/06 | |
06 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2007 | 288a | New director appointed | |
04 Jan 2007 | 288a | New secretary appointed | |
04 Jan 2007 | 288a | New director appointed | |
04 Jan 2007 | 288b | Director resigned | |
04 Jan 2007 | 288b | Secretary resigned | |
21 Dec 2006 | CERTNM | Company name changed MC392 LIMITED\certificate issued on 21/12/06 |