GREEN POWER GENERATION LTD

Company Documents

DateDescription
23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL ECKERT

View Document

25/02/1525 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

10/02/1410 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

08/02/138 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/02/1220 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY MARK OWEN

View Document

23/03/1123 March 2011 SECRETARY APPOINTED MRS CAROLINE FRANCES OWEN

View Document

23/03/1123 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FRANCES OWEN / 31/12/2010

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM
GREEN RENEWABLE SOLUTIONS
LIMITED, UNIT 5, RURAL BUSINESS
CENTRE, BROAD FARM
HELLINGLY
BN27 4DU

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

02/03/102 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN OWEN / 04/01/2010

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD ATKINSON

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED CAROLINE FRANCES OWEN

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK OWEN

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED NEIL DAVID ECKERT

View Document

29/07/0829 July 2008 DIRECTOR AND SECRETARY APPOINTED MARK JOHN OWEN

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED EDWARD TOM ATKINSON

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 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