POWERPLAY PROMOTIONS LIMITED

05031881
1 VINCENT AVENUE CROWNHILL MILTON KEYNES BUCKINGHAMSHIRE MK8 0AB

Documents

Documents
Date Category Description Pages
01 Feb 2011 gazette Gazette Dissolved Voluntary 1 Buy now
19 Oct 2010 gazette Gazette Notice Voluntary 1 Buy now
11 Oct 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2010 accounts Annual Accounts 3 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
30 Jul 2009 officers Director's Change of Particulars / neil shotton / 20/07/2009 / HouseName/Number was: 17, now: cockleford farm; Street was: gayhurst house, now: cowley; Post Town was: gayhurst, now: cheltenham; Region was: buckinghamshire, now: gloucestershire; Post Code was: MK16 8LG, now: GL53 9NW 1 Buy now
23 Apr 2009 accounts Annual Accounts 1 Buy now
19 Feb 2009 annual-return Return made up to 02/02/09; full list of members 3 Buy now
03 Jun 2008 officers Director's Change of Particulars / neil shotton / 28/05/2008 / HouseName/Number was: , now: 17; Street was: 19 liberty green, now: gayhurst house; Area was: washington old village, now: ; Post Town was: washington, now: gayhurst; Region was: tyne and wear, now: buckinghamshire; Post Code was: NE38 7UA, now: MK16 8LG 1 Buy now
01 May 2008 accounts Annual Accounts 2 Buy now
07 Feb 2008 annual-return Return made up to 02/02/08; full list of members 2 Buy now
01 May 2007 accounts Annual Accounts 1 Buy now
16 Mar 2007 annual-return Return made up to 02/02/07; full list of members 2 Buy now
16 Mar 2006 annual-return Return made up to 02/02/06; full list of members 2 Buy now
15 Feb 2006 address Registered office changed on 15/02/06 from: c/o new logic group holdings LTD midsummer court 314 midsummer boulevard central milton keynes buckinghamshire MK9 2UB 1 Buy now
09 Dec 2005 accounts Annual Accounts 1 Buy now
21 Nov 2005 annual-return Return made up to 02/02/05; full list of members 5 Buy now
08 Nov 2005 officers Director's particulars changed 1 Buy now
08 Nov 2005 officers Director's particulars changed 1 Buy now
21 Sep 2005 accounts Accounting reference date extended from 31/12/04 to 30/06/05 1 Buy now
13 Sep 2005 gazette Gazette Notice Compulsory 1 Buy now
24 Feb 2005 officers Director's particulars changed 1 Buy now
24 Feb 2005 address Registered office changed on 24/02/05 from: midsummer court 314 midsummer boulevard central milton keynes buckinghamshire MK9 2UB 1 Buy now
01 Feb 2005 address Registered office changed on 01/02/05 from: 500 avebury boulevard milton keynes buckinghamshire MK9 2BE 1 Buy now
01 Feb 2005 accounts Accounting reference date shortened from 28/02/05 to 31/12/04 1 Buy now
01 Feb 2005 officers Director resigned 1 Buy now
01 Feb 2005 officers Secretary resigned 1 Buy now
01 Feb 2005 officers New director appointed 3 Buy now
01 Feb 2005 officers New director appointed 3 Buy now
01 Feb 2005 officers New secretary appointed 2 Buy now
01 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
02 Feb 2004 incorporation Incorporation Company 19 Buy now