Trilight LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 1996)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
POWERHOUSE ELECTRICAL CO LIMITED
Company type Private Limited Company , Receivership Company Number SC131893 Record last updated Friday, February 5, 2016 2:27:44 PM UTC Official Address Stell House 8 Road Aberdeen Scotland Ab115qr Torry/Ferryhill There are 5 companies registered at this street
Postal Code AB115QR Sector Wholesale of furniture, carpets and lighting equipment
Visits Document Type Publication date Download link Notices Feb 5, 2016 Appointment of administrators Notices Jul 3, 2015 Appointment of administrators 2361... Registry Jul 1, 2015 Notice of administrator's appointment Registry Jun 4, 2015 Resignation of one Salesperson and one Director (a man) Registry Jun 4, 2015 Resignation of one Director Registry Mar 31, 2015 Change of accounting reference date Registry Mar 18, 2015 Resignation of one Director Registry Nov 27, 2014 Resignation of one Accountant and one Director (a man) Registry Jul 1, 2014 Annual return Registry May 6, 2014 Resignation of one Secretary (a man) Registry May 6, 2014 Resignation of one Secretary Financials Apr 3, 2014 Annual accounts Registry Sep 20, 2013 Change of accounting reference date Registry Jun 11, 2013 Annual return Registry Jun 6, 2013 Change of particulars for director Registry Jun 6, 2013 Change of particulars for secretary Registry Jun 6, 2013 Appointment of a man as Director Registry Apr 24, 2013 Statement of satisfaction of a charge / full / charge no 1 Financials Oct 4, 2012 Annual accounts Registry Jul 3, 2012 Annual return Registry May 21, 2012 Appointment of a man as Director Financials Nov 1, 2011 Annual accounts Registry Jun 28, 2011 Annual return Registry Jun 28, 2011 Change of particulars for director Financials Sep 28, 2010 Annual accounts Registry Jun 18, 2010 Annual return Financials Dec 3, 2009 Annual accounts Registry Nov 21, 2009 Alteration to mortgage/charge Registry Nov 21, 2009 Alteration to mortgage/charge 14131... Registry Nov 10, 2009 Particulars of a charge created by a company registered in scotland Registry Jul 3, 2009 Annual return Registry Jul 3, 2009 Change in situation or address of registered office Registry Jul 3, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Jul 3, 2009 Change in situation or address of registered office Registry Jul 3, 2009 Register of members Financials Feb 4, 2009 Annual accounts Registry May 29, 2008 Annual return Financials Apr 7, 2008 Annual accounts Registry May 25, 2007 Notice of change of directors or secretaries or in their particulars Registry May 25, 2007 Resignation of a director Registry May 25, 2007 Annual return Registry Apr 10, 2007 Resignation of a woman Financials Jan 4, 2007 Annual accounts Registry Nov 6, 2006 Authority- purchase shares other than from capital Registry Nov 6, 2006 Return by a company purchasing its own shares Registry Nov 6, 2006 Section 175 comp act 06 08 Registry Jun 29, 2006 Annual return Registry Jun 29, 2006 Resignation of a director Registry Apr 5, 2006 Change of accounting reference date Financials Mar 14, 2006 Annual accounts Registry Feb 28, 2006 Resignation of one Sales Person and one Director (a man) Registry Jun 17, 2005 Annual return Financials Aug 31, 2004 Annual accounts Registry Jul 30, 2004 Change in situation or address of registered office Registry Jun 23, 2004 Annual return Financials Jul 21, 2003 Annual accounts Registry May 23, 2003 Annual return Financials Oct 16, 2002 Annual accounts Registry Jun 14, 2002 Annual return Financials Jul 12, 2001 Annual accounts Registry May 25, 2001 Annual return Registry Mar 28, 2001 Particulars of mortgage/charge Registry Mar 1, 2001 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Dec 13, 2000 Memorandum of association Registry Jun 22, 2000 Annual return Registry Jun 7, 2000 Company name change Registry Jun 6, 2000 Change of name certificate Financials May 31, 2000 Annual accounts Registry Jun 24, 1999 Change in situation or address of registered office Registry Jun 23, 1999 Annual return Financials Jun 7, 1999 Annual accounts Registry Jun 16, 1998 Appointment of a director Registry Jun 16, 1998 Appointment of a director 14131... Registry Jun 16, 1998 Annual return Financials May 13, 1998 Annual accounts Registry Mar 1, 1998 Two appointments: a man and a woman Financials Jun 6, 1997 Annual accounts Registry May 27, 1997 Annual return Registry Jun 20, 1996 Annual return 14131... Financials Apr 30, 1996 Annual accounts Financials May 31, 1995 Annual accounts 14131... Registry May 26, 1995 Annual return Registry Mar 10, 1995 Alteration to mortgage/charge Registry Feb 27, 1995 Alteration to mortgage/charge 14131... Registry Feb 22, 1995 Alteration to mortgage/charge Registry Feb 3, 1995 Particulars of mortgage/charge Financials Aug 26, 1994 Annual accounts Registry May 16, 1994 Annual return Financials Mar 15, 1994 Annual accounts Registry Aug 10, 1993 Annual return Registry Aug 10, 1993 Director's particulars changed Registry Jul 1, 1992 Annual return Registry May 20, 1992 Appointment of a man as Director and Sales Person Registry Jan 1, 1992 Resignation of one Secretary (a man) Registry Dec 20, 1991 Particulars of mortgage/charge Registry Dec 11, 1991 Memorandum of association Registry Dec 5, 1991 Director resigned, new director appointed Registry Dec 5, 1991 Alter mem and arts Registry Dec 5, 1991 Notice of increase in nominal capital Registry Dec 5, 1991 £ nc 25000/6000000