NPOWER COGEN TRADING LIMITED

Company Documents

DateDescription
03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED MRS REBECCA CLAIRE WALL

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR JENS MADRIAN

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR JASON CLARK

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR JASON LEE CLARK

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED DR JENS MADRIAN

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEY

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCULLOUGH

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR FRASER CAMERON BLUNT

View Document

19/06/1219 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1030 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR KEVIN AKHURST

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR KEVIN MCCULLOUGH

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR'S PARTICULARS KEVIN AKHURST

View Document

03/06/093 June 2009 DIRECTOR'S PARTICULARS MICHAEL WEY

View Document

28/05/0928 May 2009 SECRETARY'S PARTICULARS JASON KEENE

View Document

08/12/088 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 COMPANY NAME CHANGED INNOGY COGEN TRADING LIMITED CERTIFICATE ISSUED ON 02/08/04; RESOLUTION PASSED ON 26/07/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 APT AUDITORS 21/03/03

View Document

04/04/034 April 2003 AUDITOR'S RESIGNATION

View Document

19/12/0219 December 2002 APPOINT AUDITORS 11/11/02

View Document

06/12/026 December 2002 AUDITOR'S RESIGNATION

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/10/003 October 2000 COMPANY NAME CHANGED NATIONAL POWER (COGENERATION TRA DING) LIMITED CERTIFICATE ISSUED ON 03/10/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9831 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9619 October 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 SECRETARY RESIGNED

View Document

14/10/9614 October 1996 NEW SECRETARY APPOINTED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 S252 DISP LAYING ACC 11/11/94

View Document

17/11/9417 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

09/05/949 May 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

07/10/937 October 1993 RETURN MADE UP TO 08/09/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 EXEMPTION FROM APPOINTING AUDITORS 04/05/93

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9320 May 1993 S366A DISP HOLDING AGM 04/05/93

View Document

18/02/9318 February 1993 REGISTERED OFFICE CHANGED ON 18/02/93 FROM: G OFFICE CHANGED 18/02/93 WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 9NX

View Document

25/11/9225 November 1992 REGISTERED OFFICE CHANGED ON 25/11/92 FROM: G OFFICE CHANGED 25/11/92 SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP

View Document

23/09/9223 September 1992 SECRETARY RESIGNED

View Document

08/09/928 September 1992 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