Advanced company searchLink opens in new window

POWERCORE HOLDINGS LIMITED

Company number 05942766

Filter by category

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)
08 Apr 2008 288a Director appointed rodney raymond melford haddrell
08 Apr 2008 288a Director and secretary appointed david james gutteridge
08 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Apr 2008 88(2) Ad 31/03/08\gbp si 186@0.01=1.86\gbp ic 51.28/53.14\
08 Apr 2008 88(2) Ad 31/03/08\gbp si 128@0.01=1.28\gbp ic 50/51.28\
08 Apr 2008 AUD Auditor's resignation
01 Apr 2008 AA Accounts for a medium company made up to 31 May 2007
04 Oct 2007 363a Return made up to 21/09/07; full list of members
09 Jun 2007 395 Particulars of mortgage/charge
12 Apr 2007 287 Registered office changed on 12/04/07 from: 1 mitchell lane bristol BS1 6BU
06 Feb 2007 122 S-div 29/12/06
06 Feb 2007 88(3) Particulars of contract relating to shares
06 Feb 2007 88(2)R Ad 29/12/06--------- £ si 4900@.01=49 £ ic 1/50
06 Feb 2007 225 Accounting reference date shortened from 30/09/07 to 31/05/07
06 Feb 2007 123 Nc inc already adjusted 29/12/06
06 Feb 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div shares 29/12/06
06 Feb 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Feb 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2007 288a New director appointed
04 Jan 2007 288a New secretary appointed
04 Jan 2007 288a New director appointed
04 Jan 2007 288b Director resigned
04 Jan 2007 288b Secretary resigned
21 Dec 2006 CERTNM Company name changed MC392 LIMITED\certificate issued on 21/12/06