CDC PAKISTAN POWER PROJECTS LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

24/07/2424 July 2024 Full accounts made up to 2023-12-31

View Document

20/12/2320 December 2023 Director's details changed for Mr Colin Hugh Buckley on 2023-12-14

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

07/08/237 August 2023 Termination of appointment of Jane Earl as a director on 2023-07-27

View Document

05/07/235 July 2023 Accounts for a small company made up to 2022-12-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

04/05/224 May 2022 Change of details for Cdc Group Plc as a person with significant control on 2022-03-29

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE MACTAVISH

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR COLIN HUGH BUCKLEY

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DIESS

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 RESOLUTION TO REDENOMINATE SHARES 10/01/2018

View Document

18/01/1818 January 2018 10/01/18 STATEMENT OF CAPITAL USD 2.70

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MISS JANE EARL

View Document

14/02/1714 February 2017 COMPANY NAME CHANGED CDC EQUITY PARTNERS LIMITED CERTIFICATE ISSUED ON 14/02/17

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA MORSE

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR CLIVE ROBERT MACTAVISH

View Document

06/05/166 May 2016 SECRETARY APPOINTED MS SHAZIA PARVIEZ

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY NICOLA MORSE

View Document

28/10/1528 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR JOHN PAUL DIESS

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR GODFREY DAVIES

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MS NICOLA HAZEL MORSE

View Document

02/03/152 March 2015 SECRETARY APPOINTED MRS NICOLA MORSE

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY MARK KENDERDINE-DAVIES

View Document

19/10/1419 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1312 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM, LEVEL 2, CARDINAL PLACE 80 VICTORIA STREET, LONDON, SW1E 5JL, UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/10/1126 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAING

View Document

23/11/1023 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE LAING / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GODFREY VAUGHAN DAVIES / 04/11/2009

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM, 4TH FLOOR, 6 DUKE STREET, LONDON, SW1Y 6BN

View Document

27/10/0727 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

03/11/063 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 S366A DISP HOLDING AGM 01/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 1 BESSBOROUGH GARDENS, LONDON, SW1V 2JQ

View Document

15/10/0315 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 EXEMPTION FROM APPOINTING AUDITORS 11/09/00

View Document

25/09/0025 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

19/04/0019 April 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/04/0019 April 2000 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

18/04/0018 April 2000 CHANGE ARD 03/04/00

View Document

18/04/0018 April 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/12/99

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 35 BASINGHALL STREET, LONDON, EC2V 5DE

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 COMPANY NAME CHANGED TRUSHELFCO (NO.2543) LIMITED CERTIFICATE ISSUED ON 09/11/99

View Document

08/10/998 October 1999 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