AMPERION LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1129 July 2011 APPLICATION FOR STRIKING-OFF

View Document

11/03/1111 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 COMPANY NAME CHANGED SMART GRID SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/02/11

View Document

07/02/117 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ROSAMUND HEALEY / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/09 FROM: GISTERED OFFICE CHANGED ON 28/08/2009 FROM 75/77 MARKET STREET, TOTTINGTON BURY LANCASHIRE BL8 3LL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 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