POWERFAIR LIMITED

04334292
ENTERPRISE HOUSE 113-115 GEORGE LANE LONDON E18 1AB

Documents

Documents
Date Category Description Pages
14 Jul 2015 gazette Gazette Dissolved Voluntary 1 Buy now
31 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
23 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Dec 2014 accounts Annual Accounts 2 Buy now
12 Dec 2014 annual-return Annual Return 4 Buy now
17 Dec 2013 annual-return Annual Return 4 Buy now
19 Sep 2013 accounts Annual Accounts 2 Buy now
22 Jan 2013 annual-return Annual Return 4 Buy now
30 Jul 2012 accounts Annual Accounts 2 Buy now
15 Dec 2011 annual-return Annual Return 4 Buy now
05 Apr 2011 accounts Annual Accounts 2 Buy now
07 Dec 2010 annual-return Annual Return 4 Buy now
14 Sep 2010 officers Appointment of director (Mr. Paul Andy Williams) 2 Buy now
03 Feb 2010 accounts Annual Accounts 2 Buy now
07 Dec 2009 annual-return Annual Return 4 Buy now
07 Dec 2009 officers Change of particulars for corporate director (Fenchurch Marine Services Limited) 2 Buy now
07 Dec 2009 officers Change of particulars for corporate secretary (Atlas Maritime Services Limited) 2 Buy now
06 May 2009 accounts Annual Accounts 2 Buy now
18 Dec 2008 annual-return Return made up to 05/12/08; full list of members 3 Buy now
22 Jan 2008 accounts Annual Accounts 3 Buy now
04 Jan 2008 annual-return Return made up to 05/12/07; full list of members 2 Buy now
30 Apr 2007 accounts Annual Accounts 3 Buy now
14 Feb 2007 annual-return Return made up to 05/12/06; full list of members 6 Buy now
19 Oct 2006 accounts Annual Accounts 3 Buy now
23 Jan 2006 annual-return Return made up to 05/12/05; full list of members 6 Buy now
01 Aug 2005 accounts Annual Accounts 3 Buy now
23 Dec 2004 annual-return Return made up to 05/12/04; full list of members 6 Buy now
05 Jul 2004 accounts Annual Accounts 3 Buy now
21 Jan 2004 annual-return Return made up to 05/12/03; full list of members 6 Buy now
20 Oct 2003 accounts Annual Accounts 3 Buy now
28 Jan 2003 annual-return Return made up to 05/12/02; full list of members 6 Buy now
20 Feb 2002 officers New director appointed 3 Buy now
20 Feb 2002 officers New secretary appointed 2 Buy now
20 Feb 2002 capital Ad 29/01/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
07 Feb 2002 address Registered office changed on 07/02/02 from: 3RD floor 19 phipp street london EC2A 4NZ 1 Buy now
07 Feb 2002 officers Secretary resigned 1 Buy now
07 Feb 2002 officers Director resigned 1 Buy now
05 Dec 2001 incorporation Incorporation Company 11 Buy now