Advanced company searchLink opens in new window

POWER PLANT INTERNATIONAL LIMITED

Company number 03214765

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2003 AA Total exemption full accounts made up to 30 November 2002
14 Nov 2002 AA Total exemption full accounts made up to 30 November 2001
08 Oct 2002 287 Registered office changed on 08/10/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
03 Jul 2002 363s Return made up to 20/06/02; full list of members
29 Jun 2002 AA Total exemption small company accounts made up to 30 November 2000
09 May 2002 288a New secretary appointed
01 May 2002 288b Secretary resigned
17 Dec 2001 287 Registered office changed on 17/12/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU
21 Jun 2001 363s Return made up to 20/06/01; full list of members
21 Jun 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
20 Jun 2001 88(2)R Ad 30/11/00--------- £ si 15000@1=15000 £ ic 902/15902
20 Jun 2001 123 Nc inc already adjusted 30/11/00
20 Jun 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Jun 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Aug 2000 AA Accounts for a small company made up to 30 November 1999
14 Jul 2000 363s Return made up to 20/06/00; full list of members
14 Jul 2000 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
03 Jul 2000 CERTNM Company name changed capex dynamix LIMITED\certificate issued on 04/07/00
02 Mar 2000 AA Accounts for a small company made up to 30 November 1998
17 Feb 2000 395 Particulars of mortgage/charge
25 Aug 1999 363s Return made up to 20/06/99; no change of members
20 Oct 1998 363s Return made up to 20/06/98; no change of members
09 Jun 1998 88(2)R Ad 30/11/97--------- £ si 900@1=900 £ ic 100/1000
22 May 1998 AA Accounts for a small company made up to 30 November 1997
15 Apr 1998 225 Accounting reference date extended from 30/06/97 to 30/11/97