Download leads from Nexok and grow your business. Find out more

Power Jobs Limited

Documents

Total Documents35
Total Pages106

Filing History

15 January 2003Dissolved
15 October 2002Return of final meeting in a creditors' voluntary winding up
11 September 2002Liquidators statement of receipts and payments
15 March 2002Liquidators statement of receipts and payments
12 March 2001Appointment of a voluntary liquidator
12 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 March 2001Statement of affairs
28 February 2001Registered office changed on 28/02/01 from: suite 13 hardmans business centre, new hall hey road rossendale lancashire BB4 6HH
3 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 July 2000Full accounts made up to 31 December 1999
30 January 2000Accounts for a small company made up to 31 December 1998
24 November 1999Return made up to 09/10/99; full list of members
13 October 1999New secretary appointed
7 October 1999Director resigned
7 October 1999New director appointed
7 October 1999Secretary resigned
7 October 1999Director resigned
4 January 1999Return made up to 09/10/98; no change of members
1 July 1998Accounts for a small company made up to 31 December 1997
9 February 1998Registered office changed on 09/02/98 from: 32 moorlands view edenfield ramsbottom lancashire BL0 0HZ
12 January 1998Director resigned
12 January 1998New director appointed
16 October 1997Return made up to 09/10/97; full list of members
3 September 1997Company name changed recommend (GB) LIMITED\certificate issued on 04/09/97
18 December 1996Accounting reference date extended from 31/10/97 to 31/12/97
12 November 1996Director resigned
12 November 1996New director appointed
12 November 1996Secretary resigned;director resigned
12 November 1996New secretary appointed;new director appointed
12 November 1996Registered office changed on 12/11/96 from: crwys house 33 crwys road cardiff CF2 4YF
11 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 November 1996£ nc 100/1000 01/11/96
8 November 1996Company name changed mandilek LIMITED\certificate issued on 11/11/96
9 October 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed