POWERDESK TECHNOLOGIES LIMITED

06072394
69-71 EAST STREET EPSOM SURREY KT17 1BP KT17 1BP

Documents

Documents
Date Category Description Pages
11 Sep 2012 gazette Gazette Dissolved Compulsory 1 Buy now
29 May 2012 gazette Gazette Notice Compulsory 1 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
26 Apr 2011 officers Change of particulars for director (Mr David William Gilbert) 2 Buy now
02 Mar 2011 accounts Annual Accounts 5 Buy now
02 Aug 2010 accounts Annual Accounts 5 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
02 Mar 2010 officers Change of particulars for corporate secretary (Barbican Services Limited) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Mr David William Gilbert) 2 Buy now
06 Oct 2009 accounts Annual Accounts 5 Buy now
20 Feb 2009 annual-return Return made up to 29/01/09; full list of members 3 Buy now
06 Nov 2008 accounts Annual Accounts 5 Buy now
18 Aug 2008 officers Director's Change of Particulars / david gilbert / 19/10/2007 / 1 Buy now
14 Aug 2008 annual-return Return made up to 29/01/08; full list of members 3 Buy now
14 Aug 2008 officers Director's Change of Particulars / david gilbert / 19/10/2007 / Title was: , now: mr; HouseName/Number was: , now: tamarind; Street was: hurtmore house, now: sheepstreet lane; Area was: shackleford, now: ; Post Town was: godalming, now: etchingham; Region was: surrey, now: east sussex; Post Code was: GU8 6AY, now: TN19 7AZ; Country was: , now: uk 2 Buy now
29 Jan 2007 incorporation Incorporation Company 18 Buy now