- Company Overview for POWA TECHNOLOGIES LIMITED (06376989)
- Filing history for POWA TECHNOLOGIES LIMITED (06376989)
- People for POWA TECHNOLOGIES LIMITED (06376989)
- Charges for POWA TECHNOLOGIES LIMITED (06376989)
- Insolvency for POWA TECHNOLOGIES LIMITED (06376989)
- More for POWA TECHNOLOGIES LIMITED (06376989)
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) |
---|---|---|---|
13 May 2016 | F2.18 | Notice of deemed approval of proposals | |
06 May 2016 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
21 Mar 2016 | TM01 | Termination of appointment of John Ruben Wagner as a director on 19 February 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY to C/O Deloitte Llp PO Box 810 66 Shoe Lane London EC4A 3WA on 10 March 2016 | |
08 Mar 2016 | AP01 | Appointment of Ms Diane Beth Glossman as a director on 22 February 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Daniel Maurice Wagner as a director on 19 February 2016 | |
04 Mar 2016 | 2.12B | Appointment of an administrator | |
04 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2016 | TM02 | Termination of appointment of David Andrew Stirling as a secretary on 19 February 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Ivor Scott Dunbar as a director on 19 February 2016 | |
04 Mar 2016 | TM02 | Termination of appointment of Daniel Maurice Wagner as a secretary on 19 February 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Anthony Sharp as a director on 19 February 2016 | |
03 Mar 2016 | MR01 | Registration of charge 063769890009, created on 22 February 2016 | |
02 Dec 2015 | MR01 | Registration of charge 063769890008, created on 16 November 2015 | |
21 Nov 2015 | MR01 | Registration of charge 063769890007, created on 16 November 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
21 Jul 2015 | MR01 | Registration of charge 063769890006, created on 14 July 2015 | |
09 Jun 2015 | MR01 | Registration of charge 063769890005, created on 2 June 2015 | |
07 May 2015 | MR01 | Registration of charge 063769890004, created on 16 April 2015 | |
27 Feb 2015 | AUD | Auditor's resignation | |
01 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | CH03 | Secretary's details changed for Mr Daniel Maurice Wagner on 24 February 2014 | |
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2014 | MR01 | Registration of charge 063769890003 |