COMPACT POWER HOLDINGS PLC

Company Documents

DateDescription
04/05/134 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/02/134 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/02/134 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2012

View Document

09/03/129 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2012:LIQ. CASE NO.1

View Document

08/02/118 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009577

View Document

08/02/118 February 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/02/118 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 271B SIMMONS HOUSE HORNSEY ROAD ISLINGTON LONDON N7 6RZ

View Document

26/08/1026 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM

View Document

26/08/1026 August 2010 SAIL ADDRESS CREATED

View Document

25/08/1025 August 2010 DISS40 (DISS40(SOAD))

View Document

24/08/1024 August 2010 16/12/09 NO CHANGES

View Document

24/08/1024 August 2010 16/12/08 NO CHANGES

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 5 COLLEGE FIELDS BRISTOL BS8 3HP

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM YARA HOUSE, ST ANDREWS ROAD AVONMOUTH BRISTOL BS11 9HZ

View Document

16/02/1016 February 2010 FIRST GAZETTE

View Document

12/03/0912 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/093 February 2009 First Gazette

View Document

06/02/086 February 2008 RETURN MADE UP TO 16/12/07; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 RETURN MADE UP TO 16/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 RETURN MADE UP TO 16/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: HYDRO HOUSE SAINT ANDREWS ROAD AVONMOUTH BRISTOL BS11 9HZ

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 RETURN MADE UP TO 16/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 16/12/03; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0318 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/035 October 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 16/12/02; BULK LIST AVAILABLE SEPARATELY; REGISTERED OFFICE CHANGED ON 16/01/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

10/05/0210 May 2002 CONSO CONVE 02/04/02

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 PROSPECTUS

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0216 April 2002 ADOPT ARTICLES 02/04/02 AUTH ALLOT OF SECURITY 02/04/02 DISAPP PRE-EMPT RIGHTS 02/04/02 VARY SHARE RIGHTS/NAME 02/04/02 1P SHARES 02/04/02

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0224 January 2002 � NC 300000/1000000 26/1

View Document

24/01/0224 January 2002 NC INC ALREADY ADJUSTED 26/11/01

View Document

24/01/0224 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 16 OLD BAILEY LONDON EC4M 7EG

View Document

23/11/0123 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 12 GOUGH SQUARE LONDON EC4A 3DW

View Document

02/01/012 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0012 July 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/03/99

View Document

04/07/004 July 2000 ADOPT ARTICLES 23/06/00

View Document

31/05/0031 May 2000 AMENDING 882-508750 X 1P SHARES

View Document

06/03/006 March 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS; AMEND

View Document

08/02/008 February 2000 ADOPTARTICLES16/12/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

17/12/9817 December 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

17/12/9817 December 1998 APPLICATION COMMENCE BUSINESS

View Document

16/12/9816 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