NEW POWER SYSTEMS LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 STRUCK OFF AND DISSOLVED

View Document

06/01/156 January 2015 FIRST GAZETTE

View Document

27/12/1327 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

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

View Accounts

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGY KAREV

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR ALEXANDER CHEREMISIN

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTAPOV

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR GEORGY KAREV

View Document

04/02/114 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED EDWARD ASTAPOV

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR NIKOLAY VLADIMIROVICH TARAN

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR EUGENE CHARYSHKIN

View Document

02/08/102 August 2010 DIRECTOR APPOINTED NIKOLAY VLADIMIROVICH TARAN

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR EUGENE CHARYSHKIN / 01/10/2009

View Document

11/02/1011 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REDFORD SECRETARIAL SERVICES LTD / 01/10/2009

View Document

18/11/0918 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/11/092 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/092 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

26/10/0926 October 2009 536(4) & 534 2006 AUDITOR LIABILITY LIMITATION AGREEMENT

View Document

24/10/0924 October 2009 14/09/09 STATEMENT OF CAPITAL GBP 550000

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR MASAHIRO YAMANE

View Document

15/01/0915 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MASAHIRO YAMANE

View Document

16/01/0816 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/03/0731 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 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