ELEMENT POWER MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
06/07/196 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/06/194 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 APPLICATION FOR STRIKING-OFF

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM MERIDIEN HOUSE 42 UPPER BERKELEY STREET LONDON ENGLAND W1H 5QJ

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, SECRETARY ALISTAIR METCALFE

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, SECRETARY EAMON ROCHE

View Document

02/03/182 March 2018 SECRETARY APPOINTED MR ALISTAIR METCALFE

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

16/11/1716 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

21/08/1621 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/01/166 January 2016 SECRETARY APPOINTED MR. EAMON ROCHE

View Document

25/11/1525 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR TIM COWHIG

View Document

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR. NICHOLAS HEXTER

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT O'NEILL / 15/03/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT O'NEILL / 15/03/2014

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE O'NEILL / 20/01/2014

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE O'NEILL / 20/01/2014

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM MERIDIEN HOUSE 42 UPPER BERKELEY STREET LONDON W1H 5EP ENGLAND

View Document

27/11/1327 November 2013 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

22/11/1322 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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