POWERED ACCESS PLATFORMS LIMITED

03798968
C/O GARDNER DENVER INTERNATIONAL LTD SPRINGMILL STREET BRADFORD WEST YORKSHIRE BD5 7HW BD5 7HW

Documents

Documents
Date Category Description Pages
17 Jul 2012 gazette Gazette Dissolved Voluntary 1 Buy now
03 Apr 2012 gazette Gazette Notice Voluntary 1 Buy now
20 Mar 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Dec 2011 capital Statement of capital (Section 108) 4 Buy now
30 Dec 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Dec 2011 insolvency Solvency Statement dated 20/12/11 1 Buy now
30 Dec 2011 resolution Resolution 3 Buy now
30 Dec 2011 capital Return of Allotment of shares 4 Buy now
30 Dec 2011 resolution Resolution 3 Buy now
30 Dec 2011 resolution Resolution 20 Buy now
04 Oct 2011 annual-return Annual Return 5 Buy now
15 Apr 2011 accounts Annual Accounts 10 Buy now
04 Nov 2010 officers Appointment of director (Mr Michael Meyer Larsen) 2 Buy now
04 Nov 2010 officers Termination of appointment of director (Helen Cornell) 1 Buy now
07 Oct 2010 annual-return Annual Return 5 Buy now
08 Sep 2010 accounts Annual Accounts 10 Buy now
21 Jun 2010 officers Termination of appointment of director (Jonathan Warr) 1 Buy now
30 Sep 2009 annual-return Return made up to 30/09/09; full list of members 4 Buy now
30 Sep 2009 address Location of register of members 1 Buy now
30 Sep 2009 address Location of debenture register 1 Buy now
30 Sep 2009 address Registered office changed on 30/09/2009 from c/o gardner denver international LTD springmill street bradford west yorkshire BD5 7HW 1 Buy now
04 Sep 2009 officers Director appointed mr brent andrew walters 1 Buy now
03 Sep 2009 officers Appointment Terminated Director jeremy steele 1 Buy now
16 Jul 2009 accounts Annual Accounts 10 Buy now
09 Oct 2008 accounts Annual Accounts 11 Buy now
01 Oct 2008 annual-return Return made up to 30/09/08; full list of members 4 Buy now
23 Sep 2008 officers Director appointed mr jeremy steele 1 Buy now
23 Sep 2008 officers Appointment Terminated Director tracy pagliara 1 Buy now
02 Nov 2007 accounts Annual Accounts 11 Buy now
19 Oct 2007 annual-return Return made up to 30/09/07; full list of members 7 Buy now
11 Mar 2007 address Registered office changed on 11/03/07 from: c/o gardner denver internation LTD springmill street bradford west yorkshire BD5 7HW 1 Buy now
11 Mar 2007 address Registered office changed on 11/03/07 from: springmill street bradford west yorkshire BD5 7HW 1 Buy now
06 Feb 2007 miscellaneous Statement Of Affairs 4 Buy now
06 Feb 2007 capital Ad 13/12/06--------- £ si 4@.25=1 £ ic 1/2 2 Buy now
14 Nov 2006 officers New director appointed 2 Buy now
14 Nov 2006 officers New secretary appointed 2 Buy now
14 Nov 2006 officers Secretary resigned;director resigned 1 Buy now
06 Nov 2006 annual-return Return made up to 30/09/06; full list of members 7 Buy now
23 Oct 2006 accounts Annual Accounts 9 Buy now
03 Nov 2005 accounts Annual Accounts 8 Buy now
12 Oct 2005 annual-return Return made up to 30/09/05; full list of members 7 Buy now
27 Apr 2005 officers Director resigned 1 Buy now
14 Apr 2005 officers New secretary appointed 2 Buy now
14 Apr 2005 officers Secretary resigned 1 Buy now
14 Dec 2004 annual-return Return made up to 30/09/04; full list of members 9 Buy now
02 Nov 2004 accounts Annual Accounts 8 Buy now
08 Sep 2004 officers New secretary appointed 2 Buy now
07 Sep 2004 officers New director appointed 2 Buy now
07 Sep 2004 officers New director appointed 3 Buy now
07 Sep 2004 officers New director appointed 3 Buy now
07 Sep 2004 officers Secretary resigned 1 Buy now
30 Mar 2004 accounts Accounting reference date shortened from 31/03/04 to 31/12/03 1 Buy now
22 Dec 2003 accounts Annual Accounts 8 Buy now
10 Oct 2003 annual-return Return made up to 30/09/03; full list of members 6 Buy now
07 Nov 2002 officers Director resigned 1 Buy now
18 Oct 2002 annual-return Return made up to 30/09/02; full list of members 7 Buy now
17 Oct 2002 accounts Annual Accounts 8 Buy now
01 Aug 2002 address Registered office changed on 01/08/02 from: rawdon court 20 leeds road leeds west yorkshire LS19 6AX 1 Buy now
23 Jan 2002 accounts Annual Accounts 8 Buy now
03 Oct 2001 annual-return Return made up to 30/09/01; full list of members 6 Buy now
08 Aug 2001 officers New secretary appointed 2 Buy now
08 Aug 2001 officers New director appointed 2 Buy now
08 Aug 2001 officers Secretary resigned 1 Buy now
08 Aug 2001 officers Director resigned 1 Buy now
24 Jan 2001 accounts Annual Accounts 8 Buy now
19 Oct 2000 annual-return Return made up to 30/09/00; full list of members 6 Buy now
31 Jul 2000 annual-return Return made up to 01/07/00; full list of members 6 Buy now
01 Oct 1999 officers New secretary appointed;new director appointed 1 Buy now
01 Oct 1999 officers New director appointed 2 Buy now
01 Oct 1999 officers Director resigned 1 Buy now
01 Oct 1999 officers Secretary resigned 1 Buy now
01 Oct 1999 accounts Accounting reference date shortened from 31/07/00 to 31/03/00 1 Buy now
01 Oct 1999 address Registered office changed on 01/10/99 from: 100 barbirolli square manchester lancashire M2 3AB 1 Buy now
13 Aug 1999 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jul 1999 incorporation Incorporation Company 20 Buy now