POWER MECHANICAL LIMITED

03284513
BEEVER AND STRUTHERS ONE EXPRESS 1 GEORGE LEIGH STREET MANCHESTER M4 5DL

Documents

Documents
Date Category Description Pages
23 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
10 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
18 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Sep 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Sep 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 7 Buy now
29 Dec 2021 insolvency Liquidation Disclaimer Notice 5 Buy now
29 Dec 2021 insolvency Liquidation Disclaimer Notice 5 Buy now
10 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Dec 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Dec 2021 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 32 Buy now
28 Jul 2021 insolvency Liquidation In Administration Progress Report 35 Buy now
18 Jan 2021 insolvency Liquidation In Administration Progress Report 36 Buy now
13 Jan 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
22 Dec 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
29 Jul 2020 insolvency Liquidation In Administration Progress Report 33 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2020 insolvency Liquidation In Administration Result Creditors Meeting 49 Buy now
13 Feb 2020 insolvency Liquidation In Administration Proposals 47 Buy now
31 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Dec 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
10 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 annual-return Second Filing Of Annual Return With Made Up Date 13 Buy now
05 Apr 2019 annual-return Second Filing Of Annual Return With Made Up Date 13 Buy now
05 Apr 2019 annual-return Second Filing Of Annual Return With Made Up Date 13 Buy now
07 Mar 2019 miscellaneous Second filing of Confirmation Statement dated 27/11/2016 6 Buy now
18 Dec 2018 accounts Annual Accounts 13 Buy now
07 Dec 2018 capital Return of Allotment of shares 3 Buy now
18 Oct 2018 incorporation Memorandum Articles 21 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2017 accounts Annual Accounts 12 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Dec 2016 accounts Annual Accounts 9 Buy now
05 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2015 annual-return Annual Return 7 Buy now
03 Dec 2015 accounts Annual Accounts 10 Buy now
09 Dec 2014 annual-return Annual Return 6 Buy now
21 Nov 2014 accounts Annual Accounts 10 Buy now
24 Oct 2014 annual-return Annual Return 6 Buy now
18 Dec 2013 accounts Annual Accounts 10 Buy now
04 Dec 2013 annual-return Annual Return 5 Buy now
26 Nov 2013 annual-return Annual Return 5 Buy now
19 Dec 2012 accounts Annual Accounts 9 Buy now
11 Dec 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 7 Buy now
05 Dec 2011 annual-return Annual Return 4 Buy now
05 Dec 2011 officers Change of particulars for director (Paul Moretti) 2 Buy now
29 Dec 2010 accounts Annual Accounts 6 Buy now
21 Dec 2010 annual-return Annual Return 4 Buy now
22 Jan 2010 accounts Annual Accounts 5 Buy now
09 Dec 2009 annual-return Annual Return 4 Buy now
09 Dec 2009 officers Change of particulars for director (Paul Moretti) 2 Buy now
27 Jan 2009 accounts Annual Accounts 7 Buy now
02 Dec 2008 annual-return Return made up to 27/11/08; full list of members 3 Buy now
22 Jan 2008 accounts Annual Accounts 8 Buy now
21 Dec 2007 annual-return Return made up to 27/11/07; full list of members 2 Buy now
10 Jan 2007 annual-return Return made up to 27/11/06; full list of members 6 Buy now
22 Dec 2006 accounts Annual Accounts 7 Buy now
20 Jan 2006 accounts Annual Accounts 7 Buy now
05 Jan 2006 annual-return Return made up to 27/11/05; full list of members 6 Buy now
12 Jan 2005 accounts Annual Accounts 7 Buy now
17 Dec 2004 annual-return Return made up to 27/11/04; full list of members 6 Buy now
23 Jan 2004 accounts Annual Accounts 7 Buy now
15 Dec 2003 annual-return Return made up to 27/11/03; full list of members 6 Buy now
17 Jan 2003 accounts Annual Accounts 7 Buy now
31 Dec 2002 annual-return Return made up to 27/11/02; full list of members 6 Buy now
10 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
18 Dec 2001 annual-return Return made up to 27/11/01; full list of members 6 Buy now
18 Dec 2001 accounts Accounting reference date extended from 30/11/01 to 31/03/02 1 Buy now
30 Oct 2001 accounts Annual Accounts 5 Buy now
29 Jan 2001 annual-return Return made up to 27/11/00; full list of members 6 Buy now
07 Aug 2000 accounts Annual Accounts 4 Buy now
21 Dec 1999 annual-return Return made up to 27/11/99; full list of members 6 Buy now
13 Aug 1999 accounts Annual Accounts 4 Buy now
30 Nov 1998 annual-return Return made up to 27/11/98; no change of members 4 Buy now
28 Sep 1998 accounts Annual Accounts 5 Buy now
23 Dec 1997 annual-return Return made up to 27/11/97; full list of members 6 Buy now
03 Dec 1997 address Registered office changed on 03/12/97 from: panstar house, 13/15 swakeleys road, ickenham, middlesex UB10 8DF 1 Buy now
02 Feb 1997 address Registered office changed on 02/02/97 from: panstile house, 13/15 swakeleys road, ickenham, middlesex UB10 8DF 1 Buy now
31 Jan 1997 officers New secretary appointed 2 Buy now
31 Jan 1997 officers Secretary resigned 1 Buy now
23 Jan 1997 address Registered office changed on 23/01/97 from: 55 quarry street, guildford, surrey GU1 3UE 1 Buy now
23 Jan 1997 officers Director resigned 1 Buy now
23 Jan 1997 officers Director resigned 1 Buy now
23 Jan 1997 officers New director appointed 2 Buy now
30 Dec 1996 change-of-name Certificate Change Of Name Company 3 Buy now
27 Nov 1996 incorporation Incorporation Company 13 Buy now