POWERCORP INTERNATIONAL HOLDINGS LIMITED

05070881
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
06 Dec 2012 gazette Gazette Dissolved Liquidation 1 Buy now
24 Oct 2012 officers Termination of appointment of secretary (Hal Management Limited) 2 Buy now
06 Sep 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 28 Buy now
06 Sep 2012 insolvency Liquidation In Administration Move To Dissolution With Case End Date 14 Buy now
06 Mar 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
31 Aug 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
15 Apr 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
30 Dec 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
08 Dec 2010 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
19 Nov 2010 insolvency Liquidation In Administration Proposals 36 Buy now
03 Nov 2010 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
21 Oct 2010 officers Termination of appointment of director (Kate Zarmalwal) 2 Buy now
17 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Sep 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
30 Mar 2010 annual-return Annual Return 7 Buy now
19 Mar 2010 address Move Registers To Sail Company 1 Buy now
19 Mar 2010 address Move Registers To Sail Company 1 Buy now
19 Mar 2010 address Move Registers To Sail Company 1 Buy now
19 Mar 2010 address Move Registers To Sail Company 1 Buy now
19 Mar 2010 address Move Registers To Sail Company 1 Buy now
19 Mar 2010 address Move Registers To Sail Company 1 Buy now
19 Mar 2010 address Change Sail Address Company With Old Address 1 Buy now
18 Mar 2010 officers Change of particulars for director (Mr. Justin Bodle) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Mr. Justin Bodle) 2 Buy now
18 Mar 2010 address Change Sail Address Company 1 Buy now
03 Mar 2010 capital Notice of cancellation of shares 4 Buy now
15 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
27 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 5 6 Buy now
25 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
24 Aug 2009 officers Director's Change of Particulars / eloise tooke / 18/08/2009 / Title was: , now: mrs; Surname was: tooke, now: trippier; HouseName/Number was: , now: 60; Street was: 60 iverna court, now: iverna court 1 Buy now
12 Aug 2009 accounts Annual Accounts 27 Buy now
25 Jun 2009 annual-return Return made up to 06/03/09; full list of members 5 Buy now
05 Jun 2009 capital Ad 26/02/09 gbp si 76389@0.001=76.389 gbp ic 1000/1076.389 3 Buy now
05 Jun 2009 capital S-div 1 Buy now
05 Jun 2009 resolution Resolution 24 Buy now
05 Jun 2009 capital Gbp nc 1000/1200 26/02/09 1 Buy now
13 May 2009 auditors Auditors Resignation Company 1 Buy now
23 Dec 2008 accounts Annual Accounts 29 Buy now
03 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 3 8 Buy now
29 Mar 2008 annual-return Return made up to 06/03/08; full list of members 6 Buy now
13 Aug 2007 officers New director appointed 1 Buy now
13 Aug 2007 accounts Annual Accounts 24 Buy now
25 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Mar 2007 annual-return Return made up to 06/03/07; full list of members 5 Buy now
05 Dec 2006 accounts Annual Accounts 27 Buy now
15 Mar 2006 annual-return Return made up to 06/03/06; full list of members 5 Buy now
15 Mar 2006 officers Director's particulars changed 1 Buy now
15 Mar 2006 officers Director's particulars changed 1 Buy now
01 Dec 2005 mortgage Particulars of mortgage/charge 9 Buy now
27 Sep 2005 accounts Annual Accounts 21 Buy now
22 Mar 2005 annual-return Return made up to 07/03/05; full list of members 5 Buy now
18 Jan 2005 incorporation Memorandum Articles 14 Buy now
15 Dec 2004 officers Director resigned 1 Buy now
14 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jul 2004 officers Director's particulars changed 1 Buy now
23 Jul 2004 officers Director's particulars changed 1 Buy now
23 Apr 2004 officers New director appointed 2 Buy now
23 Apr 2004 officers Secretary resigned 1 Buy now
23 Apr 2004 officers New secretary appointed 2 Buy now
07 Apr 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Apr 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Mar 2004 capital Ad 11/03/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
11 Mar 2004 incorporation Incorporation Company 18 Buy now