- Company Overview for POWERMAC LIMITED (07002280)
- Filing history for POWERMAC LIMITED (07002280)
- People for POWERMAC LIMITED (07002280)
- Charges for POWERMAC LIMITED (07002280)
- Insolvency for POWERMAC LIMITED (07002280)
- More for POWERMAC LIMITED (07002280)
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 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Aug 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
17 Jul 2013 | MR01 | Registration of charge 070022800001 | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
06 Aug 2012 | TM01 | Termination of appointment of Niall Mimnagh as a director | |
09 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Mar 2011 | AP01 | Appointment of Mrs Siobhan Mcelduff as a director | |
16 Mar 2011 | AP01 | Appointment of Mr Niall Mimnagh as a director | |
16 Mar 2011 | CH01 | Director's details changed for Mr Mark Mcelduff on 1 February 2011 | |
16 Mar 2011 | AD01 | Registered office address changed from 5 Brighton Road Horley Surrey RH6 7HH England on 16 March 2011 | |
12 Oct 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
12 Oct 2010 | CH01 | Director's details changed for Mr Mark Mcelduff on 2 October 2009 | |
20 Apr 2010 | AA01 | Current accounting period extended from 31 August 2010 to 31 December 2010 | |
22 Dec 2009 | DS02 | Withdraw the company strike off application | |
08 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2009 | DS01 | Application to strike the company off the register | |
27 Aug 2009 | NEWINC | Incorporation |