- Company Overview for ABBEY POWER GENERATION LIMITED (07426533)
- Filing history for ABBEY POWER GENERATION LIMITED (07426533)
- People for ABBEY POWER GENERATION LIMITED (07426533)
- Charges for ABBEY POWER GENERATION LIMITED (07426533)
- More for ABBEY POWER GENERATION LIMITED (07426533)
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 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2012 | AA | Full accounts made up to 25 March 2012 | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2012 | AP01 | Appointment of Mr Nicholas Van Der Borgh as a director | |
21 Feb 2012 | AP01 | Appointment of Mr Jonathan Dryden Foord as a director | |
20 Feb 2012 | AP01 | Appointment of Mr Alexander John Duce as a director | |
02 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
22 Nov 2011 | CH01 | Director's details changed for Mr Brian Dryden Foord on 10 November 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Mr Roland John Bernard Duce on 10 November 2011 | |
29 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Oct 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
20 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jul 2011 | AP03 | Appointment of Philip Harold Ellis as a secretary | |
25 Jul 2011 | TM02 | Termination of appointment of Dunstana Davies as a secretary | |
19 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 22 June 2011
|
|
08 Jul 2011 | CERT8A | Commence business and borrow | |
08 Jul 2011 | SH50 | Trading certificate for a public company | |
18 Feb 2011 | AA01 | Current accounting period extended from 30 November 2011 to 25 March 2012 | |
02 Nov 2010 | NEWINC | Incorporation |