- Company Overview for POWERLEC DISTRIBUTORS (DERBYSHIRE) LIMITED (06773463)
- Filing history for POWERLEC DISTRIBUTORS (DERBYSHIRE) LIMITED (06773463)
- People for POWERLEC DISTRIBUTORS (DERBYSHIRE) LIMITED (06773463)
- Charges for POWERLEC DISTRIBUTORS (DERBYSHIRE) LIMITED (06773463)
- Insolvency for POWERLEC DISTRIBUTORS (DERBYSHIRE) LIMITED (06773463)
- More for POWERLEC DISTRIBUTORS (DERBYSHIRE) LIMITED (06773463)
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) |
---|---|---|---|
02 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
16 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 16 December 2008
|
|
26 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Brian Brennan on 15 December 2009 | |
15 Jan 2010 | AP03 | Appointment of Carole Downes as a secretary | |
11 Feb 2009 | 288a | Director appointed brian brennan | |
16 Dec 2008 | 288a | Director appointed mr david downes | |
16 Dec 2008 | 288a | Director appointed mr steve wilcox-tobin | |
16 Dec 2008 | 288b | Appointment terminated director vikki steward | |
15 Dec 2008 | 288b | Appointment terminated secretary creditreform (secretaries) LIMITED | |
15 Dec 2008 | NEWINC | Incorporation |