- Company Overview for POWDER PROCESSING EQUIPMENT LIMITED (04369481)
- Filing history for POWDER PROCESSING EQUIPMENT LIMITED (04369481)
- People for POWDER PROCESSING EQUIPMENT LIMITED (04369481)
- More for POWDER PROCESSING EQUIPMENT LIMITED (04369481)
| 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) |
|---|---|---|---|
| 03 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 12 Mar 2012 | AR01 |
Annual return made up to 7 February 2012 with full list of shareholders
Statement of capital on 2012-03-12
|
|
| 12 Mar 2012 | AD01 | Registered office address changed from Sharman Fielding House the Oval 57 New Walk Leicester LE1 7JB United Kingdom on 12 March 2012 | |
| 20 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 08 Dec 2011 | DS01 | Application to strike the company off the register | |
| 02 Dec 2011 | AD01 | Registered office address changed from Western House 59 Hinckley Road Leicester LE3 0TB on 2 December 2011 | |
| 07 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
| 23 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
| 08 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
| 08 Feb 2010 | CH01 | Director's details changed for Glenn Roger Foyster on 8 February 2010 | |
| 08 Feb 2010 | CH01 | Director's details changed for Ian Pallett on 8 February 2010 | |
| 08 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
| 10 Feb 2009 | 363a | Return made up to 07/02/09; full list of members | |
| 18 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
| 19 Feb 2008 | 363a | Return made up to 07/02/08; full list of members | |
| 22 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
| 20 Feb 2007 | 363a | Return made up to 07/02/07; full list of members | |
| 24 Aug 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
| 23 Jun 2006 | MA | Memorandum and Articles of Association | |
| 06 Jun 2006 | 288a | New director appointed | |
| 05 Jun 2006 | CERTNM | Company name changed air power extraction LIMITED\certificate issued on 05/06/06 | |
| 10 Feb 2006 | 363a | Return made up to 07/02/06; full list of members | |
| 10 May 2005 | AA | Accounts made up to 31 March 2005 | |
| 16 Feb 2005 | 363s | Return made up to 07/02/05; full list of members | |
| 19 May 2004 | AA | Total exemption small company accounts made up to 31 March 2004 |