- Company Overview for POWERTECH ELECTRICAL CONTRACTORS LTD (08652921)
- Filing history for POWERTECH ELECTRICAL CONTRACTORS LTD (08652921)
- People for POWERTECH ELECTRICAL CONTRACTORS LTD (08652921)
- More for POWERTECH ELECTRICAL CONTRACTORS LTD (08652921)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2016 | AD01 | Registered office address changed from !709 Bristol Road South Rednal Birmingham B45 9PE to 18 Bolney Road Quinton Birmingham B32 2PX on 31 March 2016 | |
12 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-12
|
|
12 Sep 2015 | TM01 | Termination of appointment of Christopher Stephens as a director on 31 July 2015 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Mar 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
14 Jan 2014 | TM01 | Termination of appointment of Stephen Maullin as a director | |
21 Dec 2013 | TM01 | Termination of appointment of Carl Ali as a director | |
08 Nov 2013 | AP01 | Appointment of Mr Christopher Stephens as a director | |
08 Nov 2013 | AP01 | Appointment of Mr Carl Ali as a director | |
07 Nov 2013 | AP01 | Appointment of Mr Philip Keane as a director | |
16 Aug 2013 | NEWINC |
Incorporation
|