Powercem (Gb) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2015)
- all other documents available
- 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
|
|
Last balance sheet date | 2015-12-31 | |
Cash in hand | £16,452 | -95.96% |
Net Worth | £108,448 | +10.21% |
Liabilities | £142,344 | -2.80% |
Fixed Assets | £1,071 | -251.36% |
Trade Debtors | £6,340 | +64.96% |
Total assets | £250,792 | +2.82% |
Shareholder's funds | £108,448 | +10.21% |
Total liabilities | £142,344 | -2.80% |
POWERCEM TECNOLOGIES (UK) LIMITED
POWERCEM TECHNOLOGIES (UK) LIMITED
POWERCEM GB LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
07437481 |
Record last updated |
Saturday, January 20, 2018 3:27:19 PM UTC |
Official Address |
The Mill Lodge Lane Derby Derbyshire De13hb Darley
There are 12 companies registered at this street
|
Locality |
Darley |
Region |
England |
Postal Code |
DE13HB
|
Sector |
service |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 28, 2017 |
First notification of strike - off in london gazette
|  |
Registry |
Nov 21, 2017 |
Striking off application by a company
|  |
Registry |
Nov 16, 2016 |
Confirmation statement made , with updates
|  |
Financials |
Sep 26, 2016 |
Annual accounts
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights
|  |
Registry |
Dec 8, 2015 |
Annual return
|  |
Registry |
Oct 1, 2015 |
Resignation of one Director
|  |
Registry |
Sep 30, 2015 |
Resignation of one Director (a man)
|  |
Financials |
Sep 23, 2015 |
Annual accounts
|  |
Registry |
Sep 17, 2015 |
Resignation of one Director
|  |
Registry |
Sep 17, 2015 |
Resignation of one Director 2595701...
|  |
Registry |
Sep 11, 2015 |
Resignation of 2 people: one Director (a man)
|  |
Registry |
Nov 19, 2014 |
Annual return
|  |
Registry |
Nov 18, 2014 |
Appointment of a person as Director
|  |
Registry |
Nov 18, 2014 |
Resignation of one Director
|  |
Registry |
Oct 9, 2014 |
Appointment of a man as Director and Civil Engineer
|  |
Financials |
Sep 25, 2014 |
Annual accounts
|  |
Registry |
Dec 3, 2013 |
Annual return
|  |
Financials |
Jun 19, 2013 |
Annual accounts
|  |
Registry |
Dec 7, 2012 |
Annual return
|  |
Registry |
Aug 9, 2012 |
Resolution
|  |
Financials |
May 3, 2012 |
Annual accounts
|  |
Registry |
Feb 7, 2012 |
Return of allotment of shares
|  |
Registry |
Jan 24, 2012 |
Resignation of one Director
|  |
Registry |
Jan 24, 2012 |
Appointment of a person as Director
|  |
Registry |
Jan 16, 2012 |
Appointment of a man as Director
|  |
Registry |
Jan 12, 2012 |
Resignation of one Director (a man)
|  |
Registry |
Nov 29, 2011 |
Change of registered office address
|  |
Registry |
Nov 29, 2011 |
Change of accounting reference date
|  |
Registry |
Nov 17, 2011 |
Annual return
|  |
Registry |
Nov 17, 2011 |
Change of registered office address
|  |
Registry |
Apr 12, 2011 |
Change of name certificate
|  |
Registry |
Apr 12, 2011 |
Change of name certificate 2610896...
|  |
Registry |
Apr 12, 2011 |
Company name change
|  |
Registry |
Nov 17, 2010 |
Change of name certificate
|  |
Registry |
Nov 17, 2010 |
Company name change
|  |
Registry |
Nov 11, 2010 |
Four appointments: 4 men
|  |