- Company Overview for CYRAH POWER LIMITED (07447213)
- Filing history for CYRAH POWER LIMITED (07447213)
- People for CYRAH POWER LIMITED (07447213)
- Charges for CYRAH POWER LIMITED (07447213)
- More for CYRAH POWER LIMITED (07447213)
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) |
---|---|---|---|
01 Dec 2011 | AP01 | Appointment of Simon Andrew Rogerson as a director | |
01 Dec 2011 | AP01 | Appointment of Alistair John Seabright as a director | |
01 Dec 2011 | TM01 | Termination of appointment of Katrina Johnston as a director | |
12 Oct 2011 | CH01 | Director's details changed for Ms Katrina Anne Johnston on 1 September 2011 | |
05 Oct 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
12 Apr 2011 | SH08 | Change of share class name or designation | |
12 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 4 April 2011
|
|
12 Apr 2011 | SH08 | Change of share class name or designation | |
12 Apr 2011 | SH02 | Sub-division of shares on 4 April 2011 | |
12 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2011 | AP03 | Appointment of Celia Linda Whitten as a secretary | |
11 Apr 2011 | TM01 | Termination of appointment of Paul Latham as a director | |
11 Apr 2011 | TM01 | Termination of appointment of Ocs Services Limited as a director | |
11 Apr 2011 | AP01 | Appointment of Miss Katrina Anne Johnston as a director | |
11 Apr 2011 | AP01 | Appointment of Mr James Anthony Lee as a director | |
22 Nov 2010 | NEWINC |
Incorporation
|