Air Blast Technologies LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 4, 1997)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
POWER PRODUCTIONS LTD
POWER PRODUCTIONS LIMITED
AIR BLAST CLEANING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03112854 |
Record last updated | Friday, December 23, 2016 8:34:42 AM UTC |
Official Address | 9 Ensign House Admirals Way Marsh Wall London E149xq Millwall There are 339 companies registered at this street |
Postal Code | E149XQ |
Sector | Treatment and coat metals |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 1, 2016 | Appointment of a woman | |
Registry | Feb 10, 2009 | Appointment of a man as Secretary and Freelance Journalist | |
Registry | Nov 28, 2008 | Second notification of strike-off action in london gazette | |
Registry | Sep 15, 2008 | Liquidator's progress report | |
Registry | Aug 28, 2008 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | May 29, 2008 | Liquidator's progress report | |
Registry | Dec 6, 2007 | Appointment of a woman | |
Registry | Nov 28, 2007 | Liquidator's progress report | |
Registry | Jun 7, 2007 | Liquidator's progress report 3112... | |
Registry | May 10, 2006 | Notice of move from administration to creditors' voluntary liquidation | |
Registry | Feb 27, 2006 | Change in situation or address of registered office | |
Registry | Dec 8, 2005 | Administrator's progress report | |
Registry | Aug 12, 2005 | Notice of result of meeting of creditors | |
Registry | Jun 9, 2005 | Notice of statement of affairs | |
Registry | May 23, 2005 | Change in situation or address of registered office | |
Registry | May 19, 2005 | Notice of administrators appointment | |
Financials | Apr 18, 2005 | Annual accounts | |
Registry | Jan 14, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 16, 2004 | £ nc 1000/1500000 | |
Registry | Dec 16, 2004 | Notice of increase in nominal capital | |
Registry | Oct 22, 2004 | Annual return | |
Registry | Oct 15, 2004 | Company name change | |
Registry | Oct 15, 2004 | Change of name certificate | |
Registry | Jun 12, 2004 | Particulars of a mortgage or charge | |
Registry | Mar 23, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 20, 2003 | Particulars of a mortgage or charge | |
Registry | Oct 30, 2003 | Annual return | |
Financials | Aug 6, 2003 | Annual accounts | |
Registry | Jul 6, 2003 | Change of accounting reference date | |
Registry | Jul 1, 2003 | Particulars of a mortgage or charge | |
Registry | Jun 18, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jun 7, 2003 | Resignation of a secretary | |
Registry | Jun 7, 2003 | Resignation of a director | |
Registry | Jun 7, 2003 | Appointment of a secretary | |
Registry | Jun 4, 2003 | Notice of increase in nominal capital | |
Registry | Jun 4, 2003 | £ nc 1000/1500000 | |
Registry | May 30, 2003 | Appointment of a man as Company Secretary and Secretary | |
Registry | May 22, 2003 | Change in situation or address of registered office | |
Registry | May 22, 2003 | Appointment of a director | |
Registry | May 12, 2003 | Appointment of a man as Director | |
Registry | Apr 26, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Financials | Jan 29, 2003 | Annual accounts | |
Registry | Nov 14, 2002 | Annual return | |
Financials | Feb 14, 2002 | Annual accounts | |
Registry | Oct 18, 2001 | Annual return | |
Financials | Jan 22, 2001 | Annual accounts | |
Registry | Nov 1, 2000 | Annual return | |
Financials | Sep 26, 2000 | Annual accounts | |
Registry | Dec 9, 1999 | Annual return | |
Registry | Jul 23, 1999 | Notice of change of directors or secretaries or in their particulars | |
Financials | Jul 21, 1999 | Annual accounts | |
Registry | Nov 6, 1998 | Annual return | |
Financials | Aug 6, 1998 | Annual accounts | |
Registry | Aug 3, 1998 | Particulars of a mortgage or charge | |
Registry | Jan 7, 1998 | Annual return | |
Financials | Jun 4, 1997 | Annual accounts | |
Registry | Apr 8, 1997 | Particulars of a mortgage or charge | |
Registry | Jan 17, 1997 | Annual return | |
Registry | Nov 23, 1995 | Director resigned, new director appointed | |
Registry | Nov 23, 1995 | Director resigned, new director appointed 3112... | |
Registry | Nov 23, 1995 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 15, 1995 | Notice of accounting reference date | |
Registry | Nov 8, 1995 | Director resigned, new director appointed | |
Registry | Nov 3, 1995 | Company name change | |
Registry | Nov 2, 1995 | Change of name certificate | |
Registry | Oct 26, 1995 | Change in situation or address of registered office | |
Registry | Oct 20, 1995 | Two appointments: a woman and a man | |
Registry | Oct 12, 1995 | Two appointments: 2 companies | |