POWER CAPITAL UK LTD.

06766003
PROVIDIAN HOUSE 16-18 MONUMENT STREET LONDON EC3R 8AJ

Documents

Documents
Date Category Description Pages
14 Mar 2017 gazette Gazette Dissolved Compulsory 1 Buy now
10 Jan 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
26 May 2016 accounts Annual Accounts 1 Buy now
20 Jan 2016 annual-return Annual Return 4 Buy now
20 Jan 2016 officers Change of particulars for director (Mr Graham Jon Farrow) 2 Buy now
16 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2014 annual-return Annual Return 4 Buy now
11 Aug 2014 accounts Annual Accounts 8 Buy now
11 Aug 2014 officers Termination of appointment of director (Graham Roger Newall) 1 Buy now
04 Dec 2013 annual-return Annual Return 4 Buy now
10 Jun 2013 accounts Annual Accounts 8 Buy now
12 Dec 2012 annual-return Annual Return 4 Buy now
12 Dec 2012 officers Change of particulars for director (Mr Graham Roger Newall) 2 Buy now
11 Dec 2012 officers Change of particulars for director (Mr Graham Jon Farrow) 2 Buy now
14 Sep 2012 accounts Annual Accounts 8 Buy now
16 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jul 2012 officers Termination of appointment of secretary (London Registrars Plc) 1 Buy now
17 Apr 2012 accounts Amended Accounts 8 Buy now
13 Dec 2011 annual-return Annual Return 6 Buy now
29 Nov 2011 officers Change of particulars for director (Mr Graham Roger Newall) 2 Buy now
23 Nov 2011 officers Appointment of director (Mr Simon Edward Thomas Dewhurst) 2 Buy now
21 Nov 2011 officers Change of particulars for director (Mr Graham Roger Newall) 2 Buy now
06 Oct 2011 accounts Annual Accounts 5 Buy now
18 Aug 2011 officers Appointment of director (Graham Jon Farrow) 3 Buy now
11 Feb 2011 annual-return Annual Return 4 Buy now
16 Nov 2010 accounts Annual Accounts 5 Buy now
24 Feb 2010 annual-return Annual Return 4 Buy now
24 Feb 2010 officers Change of particulars for director (Mr Graham Roger Newall) 2 Buy now
15 Feb 2010 officers Appointment of corporate secretary (London Registrars Plc) 2 Buy now
12 Feb 2010 officers Termination of appointment of secretary (Graham Newall) 1 Buy now
09 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jun 2009 change-of-name Certificate Change Of Name Company 3 Buy now
04 Dec 2008 incorporation Incorporation Company 9 Buy now