- Company Overview for NEXTPOWER TREVEMPER LIMITED (07601777)
- Filing history for NEXTPOWER TREVEMPER LIMITED (07601777)
- People for NEXTPOWER TREVEMPER LIMITED (07601777)
- Charges for NEXTPOWER TREVEMPER LIMITED (07601777)
- More for NEXTPOWER TREVEMPER LIMITED (07601777)
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) |
---|---|---|---|
17 Apr 2012 | AP01 | Appointment of Mr Paul Stephen Latham as a director | |
17 Apr 2012 | AP03 | Appointment of Tracey Jane Spevack as a secretary | |
14 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Jan 2012 | AD01 | Registered office address changed from 5Th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 4 January 2012 | |
04 Jan 2012 | TM02 | Termination of appointment of Laggan Secretaries Limited as a secretary | |
04 Jan 2012 | TM01 | Termination of appointment of Johannes Retief as a director | |
04 Jan 2012 | TM01 | Termination of appointment of Aldo Beolchini as a director | |
04 Jan 2012 | AP01 | Appointment of Alistair John Seabright as a director | |
04 Jan 2012 | AP01 | Appointment of Mr James Anthony Lee as a director | |
11 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 9 November 2011
|
|
02 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
13 Jul 2011 | AP01 | Appointment of Johannes Le Roux Retief as a director | |
14 Apr 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 December 2011 | |
12 Apr 2011 | NEWINC |
Incorporation
|