- Company Overview for PRO POWER AUTOMOTIVE LIMITED (07240258)
- Filing history for PRO POWER AUTOMOTIVE LIMITED (07240258)
- People for PRO POWER AUTOMOTIVE LIMITED (07240258)
- More for PRO POWER AUTOMOTIVE LIMITED (07240258)
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) |
---|---|---|---|
14 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2011 | AR01 |
Annual return made up to 20 May 2011 with full list of shareholders
Statement of capital on 2011-05-20
|
|
17 Feb 2011 | AD01 | Registered office address changed from Unit 19 Newey Business Park Sedgley Road West Tipton West Midlands DY8 8AH United Kingdom on 17 February 2011 | |
10 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2010 | AD01 | Registered office address changed from Unit 19 Newey Business Park Sedgley Road West Tipton West Midlands DY4 8AH on 14 June 2010 | |
14 Jun 2010 | AD01 | Registered office address changed from 386 Aldridge Road Sutton Coldfield B74 2DP United Kingdom on 14 June 2010 | |
20 May 2010 | TM01 | Termination of appointment of Jasveer Singh as a director | |
20 May 2010 | AP01 | Appointment of Mr Gurdev Singh as a director | |
30 Apr 2010 | NEWINC |
Incorporation
|