POWERCATS LIMITED

05677660
RICHARD J SMITH & CO 53 FORE STREET IVYBRIDGE DEVON PL21 9AE PL21 9AE

Documents

Documents
Date Category Description Pages
01 May 2012 gazette Gazette Dissolved Liquidation 1 Buy now
01 Feb 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Feb 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
20 Dec 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Dec 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Jun 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Dec 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
22 Dec 2008 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 19 Buy now
22 Dec 2008 resolution Resolution 1 Buy now
22 Dec 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Dec 2008 address Registered office changed on 04/12/2008 from lowin house tregolls road truro cornwall TR1 2NA 1 Buy now
20 Oct 2008 accounts Annual Accounts 8 Buy now
08 Oct 2008 officers Appointment Terminated Secretary colin truscott 1 Buy now
08 Oct 2008 address Registered office changed on 08/10/2008 from the old carriage works moresk road truro cornwall TR1 1DG 1 Buy now
03 Oct 2008 officers Appointment Terminated Director jay pengelly 1 Buy now
23 Jan 2008 annual-return Return made up to 17/01/08; full list of members 2 Buy now
26 Oct 2007 accounts Accounting reference date extended from 31/01/07 to 31/03/07 1 Buy now
21 Apr 2007 officers New director appointed 2 Buy now
07 Feb 2007 annual-return Return made up to 17/01/07; full list of members 2 Buy now
29 Nov 2006 officers New secretary appointed 2 Buy now
16 Oct 2006 address Registered office changed on 16/10/06 from: new unit, dudnance lane pool redruth TR15 3QX 2 Buy now
10 Oct 2006 officers Director resigned 1 Buy now
10 Oct 2006 officers Secretary resigned 1 Buy now
23 May 2006 mortgage Particulars of mortgage/charge 7 Buy now
28 Apr 2006 capital Ad 17/01/06--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
17 Jan 2006 officers Secretary resigned 1 Buy now
17 Jan 2006 incorporation Incorporation Company 17 Buy now