Advanced company searchLink opens in new window

POWER MAGNETICS AND ELECTRONIC SYSTEMS LIMITED

Company number 02984371

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2016 DS01 Application to strike the company off the register
19 Sep 2016 CH01 Director's details changed for Mr Mark Anderson on 3 August 2016
16 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Apr 2016 TM01 Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016
25 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
20 Oct 2015 CH01 Director's details changed for Mr Mark Anderson on 24 September 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
21 Nov 2014 SH20 Statement by Directors
21 Nov 2014 SH19 Statement of capital on 21 November 2014
  • GBP 1
21 Nov 2014 CAP-SS Solvency Statement dated 20/11/14
21 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2,835,667
06 Nov 2014 CH01 Director's details changed for Mr Rakesh Sharma on 31 December 2013
08 Oct 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 CH01 Director's details changed for Mr Mark Anderson on 19 May 2014
30 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2,835,667
06 Aug 2013 AA Full accounts made up to 31 December 2012
11 Jul 2013 AP01 Appointment of Ms Mary Elizabeth Waldner as a director
12 Apr 2013 TM01 Termination of appointment of Paul Dean as a director
01 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
05 Jul 2012 AA Full accounts made up to 31 December 2011
02 May 2012 AP03 Appointment of Sharon Harris as a secretary
01 May 2012 TM02 Termination of appointment of David Garbett-Edwards as a secretary