POWA TECHNOLOGIES LIMITED

06376989
11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD ST MANCHESTER M1 4PB

Documents

Documents
Date Category Description Pages
05 Sep 2023 gazette Gazette Dissolved Liquidation 1 Buy now
05 Jun 2023 insolvency Liquidation In Administration Move To Dissolution 21 Buy now
19 Dec 2022 insolvency Liquidation In Administration Progress Report 21 Buy now
06 Jul 2022 insolvency Liquidation In Administration Progress Report 21 Buy now
15 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jul 2021 insolvency Liquidation In Administration Progress Report 24 Buy now
29 Jun 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
07 Jan 2021 insolvency Liquidation In Administration Progress Report 23 Buy now
17 Jul 2020 insolvency Liquidation In Administration Progress Report 25 Buy now
03 Jan 2020 insolvency Liquidation In Administration Progress Report 20 Buy now
16 Jul 2019 insolvency Liquidation In Administration Progress Report 31 Buy now
11 Apr 2019 insolvency Liquidation In Administration Extension Of Period 5 Buy now
16 Jan 2019 insolvency Liquidation In Administration Progress Report 27 Buy now
20 Sep 2018 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
20 Aug 2018 insolvency Liquidation In Administration Proposals 20 Buy now
05 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jun 2018 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
28 Jun 2018 insolvency Liquidation In Administration Change Date Of Dissolution 4 Buy now
05 Jun 2017 insolvency Liquidation In Administration Change Date Of Dissolution 2 Buy now
03 Mar 2017 auditors Auditors Resignation Company 2 Buy now
27 Feb 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 23 Buy now
27 Feb 2017 insolvency Liquidation In Administration Move To Dissolution With Case End Date 23 Buy now
16 Nov 2016 officers Termination of appointment of director (Diane Beth Glossman) 2 Buy now
27 Sep 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 26 Buy now
23 May 2016 insolvency Liquidation In Administration Proposals 49 Buy now
13 May 2016 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 49 Buy now
06 May 2016 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
21 Mar 2016 officers Termination of appointment of director (John Ruben Wagner) 1 Buy now
10 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Mar 2016 officers Appointment of director (Ms Diane Beth Glossman) 2 Buy now
07 Mar 2016 officers Termination of appointment of director (Daniel Maurice Wagner) 1 Buy now
04 Mar 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
04 Mar 2016 resolution Resolution 19 Buy now
04 Mar 2016 officers Termination of appointment of secretary (David Andrew Stirling) 1 Buy now
04 Mar 2016 officers Termination of appointment of director (Ivor Scott Dunbar) 1 Buy now
04 Mar 2016 officers Termination of appointment of secretary (Daniel Maurice Wagner) 1 Buy now
04 Mar 2016 officers Termination of appointment of director (Anthony Sharp) 1 Buy now
03 Mar 2016 mortgage Registration of a charge 32 Buy now
02 Dec 2015 mortgage Registration of a charge 46 Buy now
21 Nov 2015 mortgage Registration of a charge 45 Buy now
07 Oct 2015 annual-return Annual Return 8 Buy now
21 Jul 2015 mortgage Registration of a charge 33 Buy now
09 Jun 2015 mortgage Registration of a charge 31 Buy now
07 May 2015 mortgage Registration of a charge 31 Buy now
27 Feb 2015 auditors Auditors Resignation Company 1 Buy now
01 Dec 2014 accounts Annual Accounts 16 Buy now
03 Oct 2014 annual-return Annual Return 8 Buy now
03 Oct 2014 officers Change of particulars for secretary (Mr Daniel Maurice Wagner) 1 Buy now
26 Jun 2014 resolution Resolution 2 Buy now
11 Jun 2014 mortgage Registration of a charge 42 Buy now
09 Mar 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2014 mortgage Registration of a charge 6 Buy now
29 Jan 2014 officers Termination of appointment of director (Simon Richards) 1 Buy now
06 Dec 2013 officers Termination of appointment of director (Sarah Gooding) 1 Buy now
04 Oct 2013 annual-return Annual Return 15 Buy now
01 Aug 2013 officers Appointment of secretary (Mr David Andrew Stirling) 1 Buy now
26 Jul 2013 officers Termination of appointment of director (Rupert Jackson Cousin) 1 Buy now
23 Jul 2013 capital Return of Allotment of shares 3 Buy now
28 Jun 2013 officers Appointment of director (Mr Ivor Scott Dunbar) 2 Buy now
28 Jun 2013 officers Appointment of director (Mr Rupert Charles Jackson Cousin) 2 Buy now
27 Mar 2013 accounts Annual Accounts 4 Buy now
25 Feb 2013 document-replacement Second Filing Of Form With Form Type 6 Buy now
19 Feb 2013 resolution Resolution 19 Buy now
14 Feb 2013 capital Return of Allotment of shares 3 Buy now
12 Nov 2012 officers Appointment of director (Mr Anthony Sharp) 2 Buy now
26 Sep 2012 resolution Resolution 18 Buy now
21 Sep 2012 annual-return Annual Return 10 Buy now
05 Sep 2012 officers Termination of appointment of director (Jane Turner) 1 Buy now
19 Jul 2012 capital Return of Allotment of shares 5 Buy now
09 Jul 2012 incorporation Memorandum Articles 26 Buy now
09 Jul 2012 resolution Resolution 2 Buy now
08 May 2012 officers Change of particulars for secretary (Mr Dan Wagner) 1 Buy now
28 Mar 2012 accounts Annual Accounts 14 Buy now
28 Oct 2011 officers Appointment of director (Ms Sarah Catherine Gooding) 2 Buy now
13 Oct 2011 annual-return Annual Return 6 Buy now
12 Oct 2011 officers Change of particulars for secretary (Mr Dan Wagner) 1 Buy now
05 Sep 2011 officers Termination of appointment of director (Pavel Kilovatiy) 1 Buy now
25 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2011 officers Appointment of director (Mr Simon Walter Kane Richards) 2 Buy now
05 Jul 2011 officers Appointment of director (Ms Jane Turner) 2 Buy now
20 May 2011 officers Appointment of director (Mr Pavel Kilovatiy) 2 Buy now
20 May 2011 officers Appointment of director (Mr John Ruben Wagner) 2 Buy now
17 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 May 2011 accounts Annual Accounts 11 Buy now
09 Nov 2010 annual-return Annual Return 4 Buy now
28 Sep 2010 officers Termination of appointment of director (James Cronin) 2 Buy now
14 Jun 2010 accounts Annual Accounts 7 Buy now
25 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
25 May 2010 change-of-name Change Of Name Notice 2 Buy now
21 May 2010 officers Termination of appointment of secretary (William Jameson) 2 Buy now
21 May 2010 officers Appointment of secretary (Mr Dan Wagner) 3 Buy now
21 May 2010 officers Termination of appointment of director (Eric Abensur) 2 Buy now
13 May 2010 change-of-name Certificate Change Of Name Company 3 Buy now
13 May 2010 resolution Resolution 1 Buy now
26 Jan 2010 mortgage Particulars of a mortgage or charge 13 Buy now
03 Jan 2010 officers Appointment of director (Eric Abensur) 4 Buy now
02 Jan 2010 resolution Resolution 2 Buy now
26 Nov 2009 annual-return Annual Return 10 Buy now
24 Oct 2009 accounts Annual Accounts 7 Buy now