POWERPLAY GOLF LIMITED

06009286
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY

Documents

Documents
Date Category Description Pages
18 Oct 2016 gazette Gazette Dissolved Liquidation 1 Buy now
18 Jul 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
23 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
18 Jul 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
29 May 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
29 May 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 May 2013 resolution Resolution 1 Buy now
15 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Apr 2013 officers Termination of appointment of director (David Hardy) 2 Buy now
28 Mar 2013 officers Termination of appointment of director (Guy Simpkin) 2 Buy now
27 Mar 2013 officers Termination of appointment of director (Andrew Hiseman) 2 Buy now
18 Mar 2013 officers Termination of appointment of director 1 Buy now
14 Mar 2013 officers Termination of appointment of director (Peter Mcevoy) 1 Buy now
31 Dec 2012 officers Termination of appointment of director (David Piggins) 2 Buy now
21 Dec 2012 annual-return Annual Return 6 Buy now
28 Jun 2012 accounts Annual Accounts 19 Buy now
29 May 2012 officers Termination of appointment of secretary (St James Secretaries Limited) 2 Buy now
22 Dec 2011 annual-return Annual Return 7 Buy now
11 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Aug 2011 accounts Change Account Reference Date Company Previous Extended 2 Buy now
22 Dec 2010 annual-return Annual Return 8 Buy now
26 Nov 2010 officers Termination of appointment of director (Michael Mealey) 1 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
13 Jan 2010 annual-return Annual Return 7 Buy now
13 Jan 2010 officers Change of particulars for corporate secretary (St James Secretaries Limited) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Michael Charles Mealey) 2 Buy now
04 Jul 2009 accounts Annual Accounts 5 Buy now
16 Jun 2009 officers Appointment terminated director neil mcguinness 1 Buy now
16 Jun 2009 officers Appointment terminated secretary helen mcevoy 1 Buy now
16 Jun 2009 officers Director appointed guy nicholas simpkin 2 Buy now
29 Jan 2009 annual-return Return made up to 24/11/08; full list of members; amend 10 Buy now
24 Dec 2008 annual-return Return made up to 24/11/08; no change of members 8 Buy now
17 Oct 2008 accounts Accounting reference date extended from 30/11/2008 to 31/12/2008 1 Buy now
24 Sep 2008 accounts Annual Accounts 5 Buy now
11 Jul 2008 officers Director appointed michael charles mealey 2 Buy now
08 Jul 2008 officers Director appointed david malcolm hardy 3 Buy now
08 Jul 2008 officers Director appointed andrew karl hiseman 1 Buy now
08 Jul 2008 officers Director appointed david andrew christopher piggins 2 Buy now
24 Jun 2008 officers Director appointed neil stephen mcguinness 1 Buy now
20 Dec 2007 annual-return Return made up to 24/11/07; full list of members 2 Buy now
27 Mar 2007 officers New secretary appointed 2 Buy now
19 Mar 2007 officers Director resigned 1 Buy now
19 Mar 2007 officers New director appointed 3 Buy now
14 Mar 2007 incorporation Memorandum Articles 12 Buy now
07 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
24 Nov 2006 incorporation Incorporation Company 16 Buy now