POWER 1 ELECTRICAL CONTRACTORS LIMITED
Company number SC322048
- Company Overview for POWER 1 ELECTRICAL CONTRACTORS LIMITED (SC322048)
- Filing history for POWER 1 ELECTRICAL CONTRACTORS LIMITED (SC322048)
- People for POWER 1 ELECTRICAL CONTRACTORS LIMITED (SC322048)
- Charges for POWER 1 ELECTRICAL CONTRACTORS LIMITED (SC322048)
- Insolvency for POWER 1 ELECTRICAL CONTRACTORS LIMITED (SC322048)
- More for POWER 1 ELECTRICAL CONTRACTORS LIMITED (SC322048)
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) |
---|---|---|---|
10 Feb 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 | |
05 Dec 2014 | MA | Memorandum and Articles of Association | |
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 2 October 2014
|
|
17 Oct 2014 | SH02 | Sub-division of shares on 2 October 2014 | |
28 Jun 2014 | MR01 | Registration of charge 3220480003 | |
11 Jun 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
25 Jan 2014 | MR01 | Registration of charge 3220480002 | |
28 Nov 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
11 Jun 2013 | CH01 | Director's details changed for Mark David Ward on 22 December 2012 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
10 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
27 Mar 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 28 February 2012 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Sep 2011 | TM02 | Termination of appointment of Patricia Ward as a secretary | |
12 Sep 2011 | TM01 | Termination of appointment of Patricia Ward as a director | |
31 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from Unit K Minerva Works Miller Street Johnstone PA5 8HP on 13 September 2010 | |
18 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
18 Mar 2010 | AP01 | Appointment of Patricia Ward as a director | |
06 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |