-
3POWER PROJECT SERVICES LIMITED - Seawind House, 98-99 Hotham Place Millbridge, Plymouth, Devon, United Kingdom
Company Information
- Company registration number
- 05597511
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Seawind House
- 98-99 Hotham Place Millbridge
- Plymouth
- Devon
- PL1 5NE Seawind House, 98-99 Hotham Place Millbridge, Plymouth, Devon, PL1 5NE UK
Management
- Managing Directors
- ADAMS, Timothy Peter Giles
- WILSON, James Ramsay
- Company secretaries
- WILSON, James Ramsay
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-10-19
- Dissolved on
- 2014-07-07
- SIC/NACE
- 70229
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- SEAWIND SERVICES LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2011-03-31
- Last Return Made Up To:
- 2011-10-19
-
3POWER PROJECT SERVICES LIMITED Company Description
- 3POWER PROJECT SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 05597511. Its current trading status is "closed". It was registered 2005-10-19. It was previously called SEAWIND SERVICES LIMITED. It has declared SIC or NACE codes as "70229". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2011-10-19.It can be contacted at Seawind House .
Get 3POWER PROJECT SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 3Power Project Services Limited - Seawind House, 98-99 Hotham Place Millbridge, Plymouth, Devon, United Kingdom
Did you know? kompany provides original and official company documents for 3POWER PROJECT SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2014
-
gazette-dissolved-liquidation (2014-07-07) - GAZ2
-
liquidation-compulsory-completion (2014-04-07) - L64.07
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-11-06) - CH01
-
liquidation-compulsory-winding-up-order (2012-10-19) - COCOMP
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-28) - AR01
-
certificate-change-of-name-company (2011-07-04) - CERTNM
-
termination-director-company-with-name (2011-06-16) - TM01
-
accounts-with-accounts-type-small (2011-04-05) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-28) - AR01
-
change-person-director-company-with-change-date (2010-10-28) - CH01
-
change-person-secretary-company-with-change-date (2010-10-28) - CH03
-
legacy (2010-08-21) - MG01
-
accounts-with-accounts-type-small (2010-02-05) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-17) - AR01
-
change-person-director-company-with-change-date (2009-11-16) - CH01
-
accounts-with-accounts-type-small (2009-02-01) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-03) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-03) - 363a
-
legacy (2007-09-11) - 287
keyboard_arrow_right 2006
-
legacy (2006-12-11) - 363s
-
legacy (2006-08-23) - 225
-
legacy (2006-08-07) - 288a
keyboard_arrow_right 2005
-
incorporation-company (2005-10-19) - NEWINC