- Company Overview for POWER JACKS LIMITED (SC103849)
- Filing history for POWER JACKS LIMITED (SC103849)
- People for POWER JACKS LIMITED (SC103849)
- Charges for POWER JACKS LIMITED (SC103849)
- More for POWER JACKS LIMITED (SC103849)
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 Apr 2014 | CH01 | Director's details changed for Sales and Business Development Directo John Michael Mccarthy on 22 April 2014 | |
24 Apr 2014 | AP01 | Appointment of Sales and Business Development Directo John Michael Mccarthy as a director | |
07 Nov 2013 | AP01 | Appointment of Mr Keith Duncan Mackie as a director | |
24 Oct 2013 | MR05 | All of the property or undertaking has been released from charge 3 | |
24 Oct 2013 | MR05 | All of the property or undertaking has been released from charge 4 | |
02 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
30 Sep 2013 | AP01 | Appointment of Mr Ian Porter as a director | |
09 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
13 Aug 2013 | TM01 | Termination of appointment of Charles Bultitude as a director | |
26 Jun 2013 | AP01 | Appointment of Mrs Julie Bultitude as a director | |
26 Jun 2013 | TM01 | Termination of appointment of Suzanne Robertson as a director | |
27 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
01 Nov 2012 | AP01 | Appointment of Suzanne Robertson as a director | |
02 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
28 Sep 2012 | TM01 | Termination of appointment of Edwin Gillespie as a director | |
24 Feb 2012 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
29 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
03 Oct 2011 | TM01 | Termination of appointment of Philip White as a director | |
03 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
06 Jun 2011 | AD01 | Registered office address changed from , -;, South Harbour Road, Fraserburgh, Aberdeenshire, AB43 9BZ on 6 June 2011 | |
17 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Charles Angus Bultitude on 4 April 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Ann Marie Bultitude on 4 April 2010 | |
29 Jul 2010 | MG01s | Particulars of a mortgage or charge / charge no: 7 |