- Company Overview for POWER & COMMUNICATIONS MANAGEMENT LIMITED (04443409)
- Filing history for POWER & COMMUNICATIONS MANAGEMENT LIMITED (04443409)
- People for POWER & COMMUNICATIONS MANAGEMENT LIMITED (04443409)
- Insolvency for POWER & COMMUNICATIONS MANAGEMENT LIMITED (04443409)
- More for POWER & COMMUNICATIONS MANAGEMENT LIMITED (04443409)
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) |
---|---|---|---|
15 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2017 | |
15 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2016 | |
23 Nov 2015 | AD01 | Registered office address changed from Tirol Shoreham Road Otford Sevenoaks Kent TN14 5RL to 142-148 Main Road Sidcup Kent DA14 6NZ on 23 November 2015 | |
19 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2015 | 4.70 | Declaration of solvency | |
19 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
27 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 May 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Raymond Frederick Russell on 21 May 2010 | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Jun 2009 | 363a | Return made up to 21/05/09; full list of members | |
05 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Jun 2008 | 363a | Return made up to 21/05/08; full list of members | |
23 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |