- Company Overview for NG 1 POWER LTD (09658553)
- Filing history for NG 1 POWER LTD (09658553)
- People for NG 1 POWER LTD (09658553)
- Charges for NG 1 POWER LTD (09658553)
- Insolvency for NG 1 POWER LTD (09658553)
- More for NG 1 POWER LTD (09658553)
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) |
---|---|---|---|
03 Apr 2017 | MR01 | Registration of charge 096585530003, created on 21 March 2017 | |
12 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
24 Aug 2016 | AP02 | Appointment of External Officer Limited as a director on 23 August 2016 | |
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2016 | MR01 | Registration of charge 096585530002, created on 27 June 2016 | |
29 Jun 2016 | MR04 | Satisfaction of charge 096585530001 in full | |
24 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
10 May 2016 | MR01 | Registration of charge 096585530001, created on 20 April 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Adam Paul Jones as a director on 4 December 2015 | |
02 Feb 2016 | AA01 | Current accounting period shortened from 30 June 2016 to 31 March 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from Grays Court 5 Nursery Road Edgbaston Birmingham West Midlands B15 3JX England to Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN on 2 February 2016 | |
02 Feb 2016 | AP04 | Appointment of External Officer Limited as a secretary on 4 December 2015 | |
02 Feb 2016 | AP01 | Appointment of Mr Oliver Gordon Hughes as a director on 4 December 2015 | |
02 Feb 2016 | AP01 | Appointment of Mr Andrew Shaw as a director on 4 December 2015 | |
27 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 23 November 2015
|
|
26 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-26
|