- Company Overview for INTERNATIONAL POWER (HANOVER) LIMITED (05037128)
- Filing history for INTERNATIONAL POWER (HANOVER) LIMITED (05037128)
- People for INTERNATIONAL POWER (HANOVER) LIMITED (05037128)
- Insolvency for INTERNATIONAL POWER (HANOVER) LIMITED (05037128)
- More for INTERNATIONAL POWER (HANOVER) LIMITED (05037128)
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) |
---|---|---|---|
10 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2010 | |
10 Jan 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2010 | |
04 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2009 | 4.70 | Declaration of solvency | |
03 Nov 2009 | AD01 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 3 November 2009 | |
05 Oct 2009 | TM01 | Termination of appointment of Mark Williamson as a director | |
05 Oct 2009 | TM01 | Termination of appointment of Stephen Riley as a director | |
05 Oct 2009 | AP01 | Appointment of Mrs Carolyn Ann Gibson as a director | |
30 Jun 2009 | 288b | Appointment Terminated Director peter barlow | |
24 Feb 2009 | 363a | Return made up to 06/02/09; full list of members | |
30 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
01 Mar 2008 | 363a | Return made up to 06/02/08; full list of members | |
01 Nov 2007 | 288c | Director's particulars changed | |
07 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
17 Feb 2007 | 363a | Return made up to 06/02/07; full list of members | |
03 Jul 2006 | AA | Full accounts made up to 31 December 2005 | |
22 Jun 2006 | AA | Full accounts made up to 31 December 2004 | |
17 Feb 2006 | 363a | Return made up to 06/02/06; full list of members | |
25 Jan 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
15 Nov 2005 | 288c | Director's particulars changed | |
31 Mar 2005 | 288c | Director's particulars changed | |
31 Mar 2005 | 288c | Director's particulars changed |