KILLINGHOLME POWER GROUP LIMITED

Company Documents

DateDescription
08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR RICHARD JOHN TAYLOR

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES

View Document

30/04/1430 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR MICHAEL HOLMES

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR OLIVER JOHN BINGHAM

View Document

23/09/1323 September 2013 SECRETARY APPOINTED THOMAS KELLY

View Document

05/09/135 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY KIRSTEN PULLAN

View Document

21/04/1021 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS

View Document

09/02/109 February 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 28/11/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY NOLA BROWN

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

19/08/0819 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 SECRETARY APPOINTED KIRSTEN ALEXANDRA PULLAN

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MARK ANTHONY ALLEN

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 24/11/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 29/07/07; CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0624 November 2006 ARTICLES OF ASSOCIATION

View Document

05/10/065 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/11/05

View Document

26/09/0626 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACC. REF. DATE SHORTENED FROM 25/03/06 TO 30/11/05

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: FIFTH FLOOR 50 BROADWAY ST JAMES PARK LONDON SW1 0RG

View Document

26/09/0526 September 2005 AUDITOR'S RESIGNATION

View Document

26/09/0526 September 2005 MEMORANDUM OF ASSOCIATION

View Document

26/09/0526 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0526 September 2005 � NC 100/1243137 14/0

View Document

26/09/0526 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0526 September 2005 NC INC ALREADY ADJUSTED 14/09/05

View Document

20/09/0520 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0427 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/04

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 25/03/03

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: CHASEHILL ROAD NORTH KILLINGHOLME, IMMINGHAM LINCOLNSHIRE DN40 3EH

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 25/03/03

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/037 April 2003 S-DIV CONVE 26/03/03

View Document

07/04/037 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/037 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 50 BROADWAY ST JAMES PARK LONDON SW1H 0RG

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 200 ALDERSGATE LONDON EC1A 4JJ

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 COMPANY NAME CHANGED PUNCHDALE LIMITED CERTIFICATE ISSUED ON 19/12/02

View Document

29/07/0229 July 2002 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