RWE RENEWABLES UK SCROBY SANDS LIMITED
Company number 04127830
- Company Overview for RWE RENEWABLES UK SCROBY SANDS LIMITED (04127830)
- Filing history for RWE RENEWABLES UK SCROBY SANDS LIMITED (04127830)
- People for RWE RENEWABLES UK SCROBY SANDS LIMITED (04127830)
- Registers for RWE RENEWABLES UK SCROBY SANDS LIMITED (04127830)
- More for RWE RENEWABLES UK SCROBY SANDS LIMITED (04127830)
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 Jul 2004 | CERTNM | Company name changed powergen renewables offshore win d LIMITED\certificate issued on 05/07/04 | |
18 Mar 2004 | 287 | Registered office changed on 18/03/04 from: 53 new broad street london EC2M 1SL | |
08 Jan 2004 | 363s | Return made up to 19/12/03; full list of members | |
19 Nov 2003 | 288a | New director appointed | |
19 Nov 2003 | 288b | Director resigned | |
14 Oct 2003 | AA | Accounts for a dormant company made up to 31 December 2002 | |
22 Jul 2003 | 288b | Director resigned | |
23 Jan 2003 | 363s | Return made up to 19/12/02; full list of members | |
03 Jan 2003 | 288a | New director appointed | |
03 Jan 2003 | 288b | Director resigned | |
17 Oct 2002 | 287 | Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT | |
11 Sep 2002 | RESOLUTIONS |
Resolutions
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 |
11 Sep 2002 | RESOLUTIONS |
Resolutions
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 |
11 Sep 2002 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2002 | AA | Accounts for a dormant company made up to 31 December 2001 | |
17 Jul 2002 | 288a | New secretary appointed | |
17 Jul 2002 | 288b | Secretary resigned | |
10 Jan 2002 | 363s | Return made up to 19/12/01; full list of members | |
04 Nov 2001 | 288a | New director appointed | |
19 Oct 2001 | 288a | New secretary appointed | |
19 Oct 2001 | 288b | Director resigned | |
19 Oct 2001 | 288b | Secretary resigned | |
19 Sep 2001 | 287 | Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL | |
15 Feb 2001 | 288a | New director appointed | |
07 Feb 2001 | 288a | New director appointed |