POWER DISTRIBUTION SECURITY LIMITED

05062570
66 EARL STREET MAIDSTONE KENT ME14 1PS

Documents

Documents
Date Category Description Pages
17 May 2017 gazette Gazette Dissolved Liquidation 1 Buy now
17 Feb 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
28 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
28 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Sep 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
24 Sep 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Sep 2015 resolution Resolution 1 Buy now
06 Mar 2015 officers Change of particulars for director (Rebecca Rayner) 2 Buy now
06 Mar 2015 annual-return Annual Return 4 Buy now
06 Jan 2015 accounts Annual Accounts 4 Buy now
22 Sep 2014 officers Termination of appointment of director (David Arthur George Alexander Reynolds) 1 Buy now
22 Sep 2014 officers Termination of appointment of secretary (Mark Jeremy Segal) 1 Buy now
30 Jul 2014 officers Appointment of director (Rebecca Rayner) 2 Buy now
30 Mar 2014 annual-return Annual Return 3 Buy now
10 Feb 2014 accounts Annual Accounts 4 Buy now
21 Aug 2013 officers Appointment of secretary (Mr Mark Jeremy Segal) 1 Buy now
20 Aug 2013 officers Termination of appointment of secretary (Dorset Secretaries Limited) 1 Buy now
10 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2013 annual-return Annual Return 4 Buy now
28 Mar 2013 accounts Annual Accounts 4 Buy now
30 May 2012 annual-return Annual Return 5 Buy now
25 May 2012 insolvency Liquidation Voluntary Arrangement Completion 5 Buy now
26 Mar 2012 accounts Annual Accounts 5 Buy now
16 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
26 May 2011 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 6 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
11 Feb 2011 accounts Annual Accounts 5 Buy now
21 Apr 2010 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 5 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 officers Change of particulars for corporate secretary (Dorset Secretaries Limited) 2 Buy now
05 Mar 2010 officers Change of particulars for director (David Arthur George Alexander Reynolds) 2 Buy now
04 Mar 2010 capital Return of Allotment of shares 2 Buy now
05 Nov 2009 officers Termination of appointment of director (Christine Reynolds) 1 Buy now
12 Oct 2009 officers Termination of appointment of director (Mark Langworthy) 1 Buy now
27 Sep 2009 accounts Annual Accounts 8 Buy now
01 May 2009 accounts Annual Accounts 5 Buy now
20 Apr 2009 officers Appointment terminated director mark segal 1 Buy now
14 Apr 2009 annual-return Return made up to 03/03/09; full list of members 4 Buy now
14 Apr 2009 address Location of register of members 1 Buy now
14 Apr 2009 address Location of debenture register 1 Buy now
24 Mar 2009 address Registered office changed on 24/03/2009 from 6A theobald court theobald street borehamwood hertfordshire WD6 4RN 1 Buy now
30 Jan 2009 accounts Accounting reference date extended from 31/03/2008 to 30/06/2008 1 Buy now
19 Jan 2009 officers Appointment terminated director david landsberg 1 Buy now
19 Jan 2009 officers Director appointed mark linsey edward langworthy 1 Buy now
07 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
30 May 2008 annual-return Return made up to 03/03/08; full list of members 4 Buy now
29 May 2008 address Location of debenture register 1 Buy now
29 May 2008 address Location of register of members 1 Buy now
07 Dec 2007 accounts Annual Accounts 5 Buy now
05 Nov 2007 address Registered office changed on 05/11/07 from: silver birches, long lane hermitage thatcham berkshire RG18 9QT 1 Buy now
11 Jul 2007 officers New director appointed 1 Buy now
11 Jul 2007 officers New director appointed 1 Buy now
26 Jun 2007 capital Ad 24/05/07--------- £ si 898@1=898 £ ic 2/900 2 Buy now
07 Jun 2007 officers Secretary resigned 1 Buy now
07 Jun 2007 officers New secretary appointed 1 Buy now
31 May 2007 mortgage Particulars of mortgage/charge 7 Buy now
20 Mar 2007 annual-return Return made up to 03/03/07; full list of members 3 Buy now
20 Mar 2007 officers Director's particulars changed 1 Buy now
20 Mar 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Mar 2007 address Location of debenture register 1 Buy now
19 Mar 2007 address Location of register of members 1 Buy now
18 Dec 2006 accounts Annual Accounts 6 Buy now
12 Apr 2006 annual-return Return made up to 03/03/06; full list of members 2 Buy now
12 Apr 2006 address Location of debenture register 1 Buy now
12 Apr 2006 address Location of register of members 1 Buy now
29 Dec 2005 accounts Annual Accounts 6 Buy now
31 Mar 2005 annual-return Return made up to 03/03/05; full list of members 7 Buy now
08 Apr 2004 capital Ad 03/03/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
03 Mar 2004 officers Secretary resigned 1 Buy now
03 Mar 2004 incorporation Incorporation Company 17 Buy now