BAGLAN GENERATING LIMITED

Company Documents

DateDescription
19/02/2419 February 2024

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024

View Document

06/02/246 February 2024 Termination of appointment of Michael David Higginbotham as a director on 2024-02-06

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/04/227 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/12/2118 December 2021 Registered office address changed from C/O Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-18

View Document

20/05/1920 May 2019 SECOND FILING OF AP01 FOR MR EDWARD METCALFE

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036897410011

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

24/11/1824 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036897410006

View Document

24/11/1824 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036897410008

View Document

24/11/1824 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036897410007

View Document

21/11/1821 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD METCALFE / 22/10/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD METCALFE / 22/10/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / IRENE OTERO-NOVAS MIRANDA / 22/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 01/01/2017

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED IRENE OTERO-NOVAS MIRANDA

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCLEISH

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036897410010

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/02/1715 February 2017 SAIL ADDRESS CHANGED FROM: 18 ST. SWITHIN'S LANE 4TH FLOOR LONDON EC4N 8AD ENGLAND

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

17/12/1617 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/09/1629 September 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/01/1625 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 PREVSHO FROM 31/12/2015 TO 31/03/2015

View Document

02/05/152 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036897410009

View Document

06/03/156 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR MICHAEL DAVID HIGGINBOTHAM

View Document

03/03/153 March 2015 SAIL ADDRESS CREATED

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM C/O C/O ALTER DOMUS (UK) LIMITED 18 ST. SWITHIN'S LANE LONDON EC4N 8AD

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT PATERSON

View Document

21/01/1521 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 SAIL ADDRESS CHANGED FROM: 16 AXIS COURT, MALLARD WAY SWANSEA VALE SWANSEA SA7 0AJ UNITED KINGDOM

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCCULLOUGH / 18/11/2014

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED KEVIN MCCULLOUGH

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM, 16 AXIS COURT MALLARD WAY, SWANSEA VALE, SWANSEA, SA7 0AJ

View Document

09/12/149 December 2014 CORPORATE SECRETARY APPOINTED ALTER DOMUS (UK) LIMITED

View Document

12/09/1412 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 PREVSHO FROM 31/12/2014 TO 31/12/2013

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036897410004

View Document

10/06/1410 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036897410006

View Document

10/06/1410 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036897410007

View Document

10/06/1410 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036897410008

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036897410005

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036897410003

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 31/01/2014

View Document

13/02/1413 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 AUDITOR'S RESIGNATION

View Document

06/11/136 November 2013 SECTION 519 CA 2006

View Document

21/10/1321 October 2013 CURREXT FROM 19/10/2014 TO 31/12/2014

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036897410005

View Document

18/10/1318 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 036897410003

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 17/10/12

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED DR EDWARD METCALFE

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALBRIDGE

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036897410003

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036897410004

View Document

24/06/1324 June 2013 ALTER ARTICLES 14/06/2013

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED ROBERT MURRAY PATERSON

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DYCKHOFF

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED DOUGLAS STUART MCLEISH

View Document

08/02/138 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF

View Document

21/01/1321 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM, THE ARENA, DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, RG12 1PU

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR TERESA TROY

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR GLENN HUBERT

View Document

22/10/1222 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR HILARY WAKE

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MS TERESA TROY

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER EVERETT

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE HEPPENSTALL

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROBERT

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR JON WALBRIDGE

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR GLENN JOSEPH HUBERT

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR GORDON IAN WINSTON PARSONS

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR JAMES CHRISTOPHER DYCKHOFF

View Document

18/10/1218 October 2012 CURRSHO FROM 31/12/2012 TO 19/10/2012

View Document

16/10/1216 October 2012 15/10/12 STATEMENT OF CAPITAL GBP 353258689

View Document

11/10/1211 October 2012 ARTICLES OF ASSOCIATION

View Document

11/10/1211 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/01/1230 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALYSON CLARK

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR DIARMAID MULHOLLAND

View Document

09/02/109 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/12/0931 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

31/12/0931 December 2009 SAIL ADDRESS CREATED

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIARMAID PATRICK MULHOLLAND / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE WAKE / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DARYL EVERETT / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PROBERT / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON MARGARET CLARK / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MICHAEL AMOS HEPPENSTALL / 01/10/2009

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

20/11/0920 November 2009 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

12/02/0912 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PROBERT / 01/05/2003

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/079 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 £ IC 313811827/313258688 20/09/05 £ SR 553139@1=553139

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 £ SR 3542035@1 24/09/03

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 SHARES AGREEMENT OTC

View Document

13/04/0413 April 2004 £ IC 306505153/305423999 25/03/04 £ SR 1081154@1=1081154

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 200 ALDERSGATE STREET, LONDON, EC1A 4JJ

View Document

11/12/0311 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/031 March 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 £ IC 293525402/267094999 07/10/02 £ SR 26430403@1=26430403

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 SHARES AGREEMENT OTC

View Document

18/07/0218 July 2002 COPY MEMS ARTS ALREADY ACCEPTED

View Document

08/07/028 July 2002 £ IC 294285620/237448566 28/06/02 £ SR 56837054@1=56837054

View Document

03/07/023 July 2002 SHARES AGREEMENT OTC

View Document

07/05/027 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/022 May 2002 £ IC 196668487/180611512 26/04/02 £ SR 16056975@1=16056975

View Document

02/04/022 April 2002 SHARES AGREEMENT OTC

View Document

22/01/0222 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 £ IC 161338059/136702927 03/01/02 £ SR 24635132@1=24635132

View Document

09/01/029 January 2002 SHARES AGREEMENT OTC

View Document

03/01/023 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/10/0110 October 2001 £ IC 179257107/136702927 27/09/01 £ SR 42554180@1=42554180

View Document

04/10/014 October 2001 SHARES AGREEMENT BI

View Document

17/07/0117 July 2001 £ IC 136736667/94148747 02/07/01 £ SR 42587920@1=42587920

View Document

07/07/017 July 2001 SHARES AGREEMENT OTC

View Document

17/05/0117 May 2001 £ IC 166933652/89889827 23/03/01 £ SR 77043825@1=77043825

View Document

08/05/018 May 2001 SHARES AGREEMENT OTC

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

22/09/0022 September 2000 ALTER ARTICLES 11/09/00

View Document

22/09/0022 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

05/08/005 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: 3RD FLOOR 1 TREVELYAN SQUARE, LEEDS, WEST YORKSHIRE LS1 6HP

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 SECRETARY RESIGNED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 REGISTERED OFFICE CHANGED ON 16/05/99 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9911 May 1999 COMPANY NAME CHANGED TRUSHELFCO (NO.2487) LIMITED CERTIFICATE ISSUED ON 11/05/99

View Document

29/12/9829 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company