ALL ISLAND POWER LTD

Company Documents

DateDescription
02/05/122 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

16/09/1116 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM E-SEC UNIT 6 SPECTRUM HOUSE 32 - 34 GORDON HOUSE ROAD LONDON NW5 1LP

View Document

08/02/118 February 2011 Annual return made up to 7 September 2010 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS BRADFORD MYLES / 01/01/2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCRAFTON / 01/01/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/09 FROM: GISTERED OFFICE CHANGED ON 18/09/2009 FROM E SEC 205 ROYAL COLLEGE STREET LONDON NW1 0SG

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY OLIVE SCRAFTON

View Document

13/10/0813 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/08 FROM: GISTERED OFFICE CHANGED ON 13/10/2008 FROM E-SEC 205 ROYAL COLLEGE STREET LONDON NW1 0SG

View Document

13/10/0813 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/10/0813 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/08 FROM: GISTERED OFFICE CHANGED ON 15/07/2008 FROM 62 EGLINTON STREET SUNDERLAND SR5 1DS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 COMPANY NAME CHANGED FTM CONSULTING LIMITED CERTIFICATE ISSUED ON 20/11/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: G OFFICE CHANGED 19/10/05 62 EGLINTON STREET SUNDERLAND SR5 1DS

View Document

19/10/0519 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

19/10/0519 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0519 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: G OFFICE CHANGED 11/04/05 1 FLAX SQUARE SUNDERLAND TYNE & WEAR SR4 0AJ

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03 FROM: G OFFICE CHANGED 28/08/03 3 WILFRED STREET SUNDERLAND TYNE & WEAR SR4 6RH

View Document

07/02/037 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM: G OFFICE CHANGED 12/04/02 9 COURT ROAD BRIDGEND MID GLAMORGAN CF31 1BE

View Document

15/10/0115 October 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: G OFFICE CHANGED 05/10/01 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 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