Advanced company searchLink opens in new window

POWER4ALL LIMITED

Company number 06222064

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)
03 Dec 2009 CH01 Director's details changed for Judith Jane Mckenna on 26 November 2009
03 Dec 2009 CH03 Secretary's details changed for Eleanor Doohan on 26 November 2009
26 Oct 2009 AA Full accounts made up to 31 December 2008
21 May 2009 363a Return made up to 23/04/09; full list of members
01 Nov 2008 AA Accounts for a dormant company made up to 31 December 2007
22 Aug 2008 288a Director appointed brett michael biggs
22 Aug 2008 288a Director appointed richard james phillips
23 May 2008 363a Return made up to 23/04/08; full list of members
20 May 2008 288a Director appointed dwayne mears milum
04 Apr 2008 288a Director appointed kim saylors laster
13 Mar 2008 288b Appointment terminated director and secretary john longworth
13 Mar 2008 288a Secretary appointed eleanor doohan
13 Mar 2008 288a Director appointed andrew clarke
30 Aug 2007 287 Registered office changed on 30/08/07 from: 26 west cote drive thackley bradford west yorkshire BD10 8WS
29 Jun 2007 225 Accounting reference date shortened from 30/04/08 to 31/12/07
21 Jun 2007 288a New secretary appointed;new director appointed
21 Jun 2007 288a New director appointed
18 Jun 2007 287 Registered office changed on 18/06/07 from: level 1, exchange house primrose street london EC2A 2HS
18 Jun 2007 288b Secretary resigned
18 Jun 2007 288b Director resigned
16 Jun 2007 MEM/ARTS Memorandum and Articles of Association
07 Jun 2007 CERTNM Company name changed precis (2702) LIMITED\certificate issued on 07/06/07
23 Apr 2007 NEWINC Incorporation