Advanced company searchLink opens in new window

G & M POWER PLANT LIMITED

Company number 04094653

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)
28 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
08 Jun 2010 AA Full accounts made up to 31 March 2010
02 Jun 2010 AP01 Appointment of Mr Duncan Perry as a director
02 Jun 2010 AP03 Appointment of Mr Duncan Perry as a secretary
02 Jun 2010 AD01 Registered office address changed from 3Rd Floor Albemarle House 1 Albemarle Street London W1S 4HA on 2 June 2010
01 Jun 2010 TM02 Termination of appointment of Stuart Yates as a secretary
22 Oct 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Stuart William Yates on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Robert Anthony Pollard on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Gregory Paul Chadwick on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Mr Gregory Ian Macleod on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Mr Julian Edward Peregrine Cooper on 22 October 2009
17 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jul 2009 88(2) Ad 27/05/09\gbp si 140037@1=140037\gbp si 1200000@0.001=1200\gbp ic 450000/591237\
17 Jul 2009 123 Nc inc already adjusted 27/05/09
17 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
17 Jul 2009 88(2) Ad 27/05/09\gbp si 375000@1=375000\gbp ic 75000/450000\
17 Jul 2009 123 Nc inc already adjusted 27/05/09
17 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
06 Jun 2009 AA Full accounts made up to 31 March 2008
06 Jun 2009 AA Full accounts made up to 31 March 2009
18 May 2009 395 Particulars of a mortgage or charge / charge no: 4
20 Nov 2008 363a Return made up to 23/10/08; full list of members
04 Jun 2008 288a Director appointed robert anthony pollard
17 Mar 2008 363s Return made up to 23/10/07; no change of members