- Company Overview for NRG GLOBAL POWER LIMITED (05693614)
- Filing history for NRG GLOBAL POWER LIMITED (05693614)
- People for NRG GLOBAL POWER LIMITED (05693614)
- Charges for NRG GLOBAL POWER LIMITED (05693614)
- Insolvency for NRG GLOBAL POWER LIMITED (05693614)
- More for NRG GLOBAL POWER LIMITED (05693614)
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) |
---|---|---|---|
07 Mar 2011 | AD01 | Registered office address changed from Suite 21 Durham & Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees Cleveland TS19 0GA on 7 March 2011 | |
16 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
16 Mar 2010 | AD01 | Registered office address changed from Durham & Tees Valley Business Suite 22 Orde Wingate Way Stockton on Tees Cleveland TS19 0GA United Kingdom on 16 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Mark Anthony Mitchell on 16 March 2010 | |
06 Jan 2010 | AD01 | Registered office address changed from Durham & Tees Valley Business Centre Suite 21 Orde Wingate Way Stockton-on-Tees TS19 0GA on 6 January 2010 | |
06 Jan 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 June 2010 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
22 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Sep 2008 | 288a | Secretary appointed jillian mitchell | |
19 Sep 2008 | 288c | Director's change of particulars / mark mitchell / 01/09/2008 | |
19 Sep 2008 | 288b | Appointment terminated secretary michael mullen | |
04 Feb 2008 | 363a | Return made up to 31/01/08; full list of members | |
05 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
10 May 2007 | 287 | Registered office changed on 10/05/07 from: 1 forcett close acklam middlesbrough TS5 8SS | |
28 Mar 2007 | 363a | Return made up to 31/01/07; full list of members | |
28 Mar 2007 | 88(2)R | Ad 31/01/06--------- £ si 99@1=99 £ ic 1/100 | |
25 Apr 2006 | 395 | Particulars of mortgage/charge | |
24 Mar 2006 | 225 | Accounting reference date extended from 31/01/07 to 31/03/07 | |
31 Jan 2006 | NEWINC | Incorporation |