Advanced company searchLink opens in new window

GAS POWER UK LIMITED

Company number 04126060

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)
05 Mar 2003 363s Return made up to 15/12/02; full list of members
21 Oct 2002 288b Secretary resigned;director resigned
15 Jul 2002 288a New director appointed
15 Jul 2002 288b Director resigned
29 Mar 2002 363s Return made up to 15/12/01; full list of members
05 Dec 2001 225 Accounting reference date extended from 31/12/01 to 31/05/02
13 Nov 2001 288b Director resigned
05 Jul 2001 288b Director resigned
05 Jul 2001 288b Secretary resigned;director resigned
05 Jul 2001 288a New director appointed
05 Jul 2001 288a New secretary appointed
27 Mar 2001 123 Nc inc already adjusted 15/12/00
27 Mar 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
27 Mar 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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
27 Mar 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2001 288b Director resigned
27 Mar 2001 288b Secretary resigned
27 Mar 2001 288a New director appointed
27 Mar 2001 288a New director appointed
27 Mar 2001 288a New director appointed
27 Mar 2001 288a New director appointed
27 Mar 2001 287 Registered office changed on 27/03/01 from: pembroke house 7 brunswick square bristol BS2 8PE
27 Mar 2001 288a New secretary appointed;new director appointed
15 Dec 2000 NEWINC Incorporation