Advanced company searchLink opens in new window

POWDER SYSTEMS GROUP LIMITED

Company number 06712982

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)
04 Jan 2013 AA Full accounts made up to 31 March 2012
17 Dec 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
11 Oct 2011 AA Full accounts made up to 31 March 2011
10 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
08 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2011 CC04 Statement of company's objects
31 Jan 2011 TM01 Termination of appointment of Gary Howse as a director
18 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Maurice Pitcher on 18 October 2010
18 Oct 2010 CH01 Director's details changed for Karen Pilcher on 18 October 2010
18 Oct 2010 CH03 Secretary's details changed for Karen Pilcher on 18 October 2010
16 Jun 2010 AA Full accounts made up to 31 March 2010
14 Jun 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 March 2010
29 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
01 Oct 2009 88(2) Ad 22/09/09\gbp si 383@1=383\gbp ic 2500/2883\
01 Oct 2009 123 Nc inc already adjusted 22/09/09
01 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 May 2009 123 Nc inc already adjusted 21/04/09
26 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2009 287 Registered office changed on 14/05/2009 from c/o cobbetts LLP 58 mosley street manchester M2 3HZ
14 May 2009 288a Director appointed gary nigel howse
14 May 2009 88(2) Ad 21/04/09\gbp si 2499@1=2499\gbp ic 1/2500\
14 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 May 2009 288b Appointment terminated secretary cobbetts (secretarial) LIMITED
14 May 2009 288a Director and secretary appointed karen pilcher