POWERSPORT INTERNATIONAL LIMITED

04372537
6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF CF15 9SS

Documents

Documents
Date Category Description Pages
24 Mar 2016 gazette Gazette Dissolved Liquidation 1 Buy now
24 Dec 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
10 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
21 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
24 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
09 Aug 2012 address Change Registered Office Address Company With Date Old Address 3 Buy now
03 Aug 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
03 Aug 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Aug 2012 resolution Resolution 1 Buy now
01 Mar 2012 annual-return Annual Return 3 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
20 Apr 2011 annual-return Annual Return 3 Buy now
20 Apr 2011 officers Change of particulars for director (Dawn Elizabeth Evans) 2 Buy now
07 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Feb 2010 annual-return Annual Return 4 Buy now
21 Jan 2010 accounts Annual Accounts 7 Buy now
22 Sep 2009 officers Appointment terminated secretary robert evans 1 Buy now
08 Sep 2009 officers Appointment terminated director robert evans 1 Buy now
31 Jul 2009 accounts Annual Accounts 7 Buy now
30 Jul 2009 officers Secretary appointed robert william evans 2 Buy now
30 Jul 2009 officers Appointment terminated secretary andrew hole 1 Buy now
18 Feb 2009 annual-return Return made up to 12/02/09; full list of members 3 Buy now
23 Jul 2008 accounts Annual Accounts 11 Buy now
07 Mar 2008 annual-return Return made up to 12/02/08; full list of members 3 Buy now
21 Nov 2007 accounts Annual Accounts 7 Buy now
01 Sep 2007 officers Secretary resigned 1 Buy now
01 Sep 2007 officers New secretary appointed 2 Buy now
17 May 2007 annual-return Return made up to 12/02/07; full list of members 2 Buy now
27 Sep 2006 accounts Annual Accounts 7 Buy now
11 Jul 2006 annual-return Return made up to 12/02/06; full list of members 2 Buy now
25 Oct 2005 accounts Annual Accounts 7 Buy now
25 Oct 2005 annual-return Return made up to 12/02/05; full list of members 6 Buy now
02 Aug 2005 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jul 2005 accounts Annual Accounts 2 Buy now
26 Jul 2005 gazette Gazette Notice Compulsary 1 Buy now
19 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Apr 2005 officers Director resigned 1 Buy now
08 Apr 2005 officers Director resigned 1 Buy now
08 Apr 2005 officers Secretary resigned 1 Buy now
08 Apr 2005 officers New secretary appointed 2 Buy now
08 Apr 2005 officers New director appointed 2 Buy now
02 Jun 2004 annual-return Return made up to 12/02/04; full list of members 7 Buy now
02 Jun 2004 accounts Annual Accounts 1 Buy now
17 Mar 2004 capital Ad 13/02/04--------- £ si 998@1=998 £ ic 100/1098 2 Buy now
09 Mar 2004 address Registered office changed on 09/03/04 from: furze bank 34 hanover street swansea west glamorgan SA3 1HD 1 Buy now
02 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
26 Feb 2004 accounts Accounting reference date shortened from 28/02/04 to 31/12/03 1 Buy now
26 Feb 2004 officers New director appointed 2 Buy now
25 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
24 Feb 2004 resolution Resolution 1 Buy now
18 Feb 2004 officers Director resigned 1 Buy now
18 Feb 2004 officers New director appointed 2 Buy now
18 Feb 2004 officers New director appointed 2 Buy now
18 Feb 2004 address Registered office changed on 18/02/04 from: 383 cowbridge road east cardiff glamorgan CF5 1JG 1 Buy now
03 Feb 2004 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jan 2004 annual-return Return made up to 12/02/03; full list of members 7 Buy now
28 Jan 2004 capital Ad 14/02/02--------- £ si 98@1=98 £ ic 2/100 2 Buy now
25 Nov 2003 address Registered office changed on 25/11/03 from: tyla morris house tyla morris avenue pentyrch cardiff glamorgan CF15 9QN 1 Buy now
25 Nov 2003 officers Director resigned 1 Buy now
02 Sep 2003 gazette Gazette Notice Compulsary 1 Buy now
04 Jul 2003 officers Director resigned 1 Buy now
25 Mar 2003 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Mar 2003 officers New secretary appointed 1 Buy now
21 Mar 2003 officers New director appointed 2 Buy now
21 Mar 2003 officers New director appointed 1 Buy now
21 Mar 2003 address Registered office changed on 21/03/03 from: de courceys manor tyla morris avenue cardiff mid glamorgan CF15 9QN 1 Buy now
14 Jan 2003 gazette Gazette Notice Compulsary 1 Buy now
20 Feb 2002 officers Secretary resigned 1 Buy now
20 Feb 2002 officers Director resigned 1 Buy now
20 Feb 2002 address Registered office changed on 20/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
12 Feb 2002 incorporation Incorporation Company 6 Buy now