Pu Realisations LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 1, 2008)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 UNITS (1953) LIMITED
Company type Private Limited Company , Liquidation Company Number 01829741 Record last updated Tuesday, December 31, 2013 8:12:14 AM UTC Official Address D t e House Hollins Lane Unsworth There are 179 companies registered at this street
Postal Code BL98AT Sector Manufacture other electrical equipment
Visits Document Type Publication date Download link Registry Aug 14, 2013 Second notification of strike-off action in london gazette Registry May 14, 2013 Liquidator's progress report Registry May 14, 2013 Return of final meeting in a creditors' voluntary winding-up Registry Feb 20, 2013 Liquidator's progress report Registry Aug 23, 2012 Liquidator's progress report 1829... Registry Mar 1, 2012 Liquidator's progress report Registry Aug 30, 2011 Liquidator's progress report 1829... Registry Feb 17, 2011 Liquidator's progress report Registry Feb 8, 2010 Administrator's progress report Registry Feb 8, 2010 Notice of move from administration to creditors' voluntary liquidation Registry Sep 7, 2009 Administrator's progress report Registry Apr 24, 2009 Notice of result of meeting of creditors Registry Apr 2, 2009 Statement of administrator's proposals Registry Feb 27, 2009 Change in situation or address of registered office Registry Feb 25, 2009 Notice of administrators appointment Registry Feb 10, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 5, 2009 Company name change Registry Feb 5, 2009 Change of name certificate Registry Jan 7, 2009 Annual return Registry Dec 20, 2008 Particulars of a mortgage or charge Registry Dec 19, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Financials Oct 1, 2008 Annual accounts Registry Mar 7, 2008 Annual return Financials Dec 5, 2007 Annual accounts Registry Dec 4, 2007 Particulars of a mortgage or charge Registry Sep 1, 2007 Resignation of a secretary Registry Sep 1, 2007 Appointment of a secretary Registry May 17, 2007 Annual return Registry May 15, 2007 Appointment of a man as Secretary Registry May 15, 2007 Resignation of one Director (a man) and one Secretary (a man) Financials Sep 27, 2006 Annual accounts Registry Sep 20, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 16, 2006 Annual return Registry Feb 16, 2006 Annual return 1829... Financials Oct 20, 2005 Annual accounts Registry Jun 28, 2005 Particulars of a mortgage or charge Registry Apr 19, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 8, 2005 Resignation of a secretary Registry Apr 8, 2005 Change in situation or address of registered office Registry Apr 8, 2005 Notice of change of directors or secretaries or in their particulars Registry Apr 8, 2005 Appointment of a secretary Registry Apr 4, 2005 Resignation of one Secretary (a woman) Registry Apr 4, 2005 Appointment of a man as Director and Secretary Registry Sep 15, 2004 Resignation of a director Registry Sep 15, 2004 Resignation of a director 1829... Registry Sep 15, 2004 Appointment of a director Registry Sep 15, 2004 Financial assistance for the acquisition of shares Registry Sep 15, 2004 Alteration to memorandum and articles Registry Sep 15, 2004 Declaration in relation to assistance for the acquisition of shares Financials Sep 13, 2004 Annual accounts Registry Sep 11, 2004 Particulars of a mortgage or charge Registry Sep 3, 2004 Appointment of a man as Director Registry Jun 25, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 25, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1829... Registry Jun 25, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 25, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1829... Registry Jun 25, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 25, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1829... Registry Jan 14, 2004 Annual return Financials Oct 8, 2003 Annual accounts Registry Feb 4, 2003 Resignation of one Director (a man) Registry Jan 26, 2003 Annual return Financials Oct 27, 2002 Annual accounts Registry Jan 8, 2002 Annual return Financials Oct 25, 2001 Annual accounts Registry Dec 29, 2000 Annual return Financials Oct 26, 2000 Annual accounts Registry Jan 12, 2000 Annual return Financials Oct 28, 1999 Annual accounts Registry Sep 23, 1999 Appointment of a secretary Registry Sep 23, 1999 Resignation of a secretary Registry Sep 17, 1999 Appointment of a woman as Secretary Registry Sep 17, 1999 Resignation of one Secretary (a man) Registry Dec 24, 1998 Annual return Financials Oct 19, 1998 Annual accounts Registry Jan 22, 1998 Annual return Financials Aug 7, 1997 Annual accounts Registry Feb 2, 1997 Annual return Registry Oct 16, 1996 Particulars of a mortgage or charge Financials Jul 8, 1996 Annual accounts Registry Feb 13, 1996 Annual return Registry Nov 20, 1995 Particulars of a mortgage or charge Registry Nov 15, 1995 Alter mem and arts Financials Oct 3, 1995 Annual accounts Registry Aug 18, 1995 Particulars of a mortgage or charge Registry Jan 18, 1995 Annual return Financials May 12, 1994 Annual accounts Registry Mar 15, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 10, 1994 Annual return Financials Apr 7, 1993 Annual accounts Registry Jan 18, 1993 Annual return Registry Jan 18, 1993 Director's particulars changed Registry May 14, 1992 Particulars of a mortgage or charge Financials May 5, 1992 Annual accounts Registry Jan 8, 1992 Annual return Registry Dec 31, 1991 Three appointments: 3 men Registry Jun 19, 1991 Director resigned, new director appointed Registry May 31, 1991 Change in situation or address of registered office Registry May 31, 1991 Director resigned, new director appointed Financials May 21, 1991 Annual accounts