NPOWER RENEWABLES AND CONSOLIDATION SERVICES LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/09/1127 September 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6PB

View Document

13/09/1013 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/09/1013 September 2010 SPECIAL RESOLUTION TO WIND UP

View Document

13/09/1013 September 2010 DECLARATION OF SOLVENCY

View Document

11/08/1011 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR JASON ANTHONY KEENE

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN MILES

View Document

28/07/0928 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE SAINSBURY / 20/04/2009

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/12/088 December 2008 ADOPT MEM AND ARTS 20/11/2008

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DUFF

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0526 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS; AMEND

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 APPOINTED AUDITORS 21/03/03

View Document

04/04/034 April 2003 AUDITOR'S RESIGNATION

View Document

09/12/029 December 2002 AUDITORS APPOINTMENT 11/11/02

View Document

06/12/026 December 2002 AUDITOR'S RESIGNATION

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: RIVERSIDE HOUSE MEADOWBANK FURLONG ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AJ

View Document

08/04/028 April 2002 COMPANY NAME CHANGED CONCERT ENERGY LIMITED CERTIFICATE ISSUED ON 08/04/02

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/11/0027 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 SECRETARY RESIGNED

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 COMPANY NAME CHANGED ASH FELL WINDFARM LIMITED CERTIFICATE ISSUED ON 20/01/00

View Document

13/08/9913 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

25/05/9725 May 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/964 April 1996

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 NEW SECRETARY APPOINTED

View Document

18/02/9618 February 1996 SECRETARY RESIGNED

View Document

18/02/9618 February 1996

View Document

31/01/9631 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995

View Document

05/06/955 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 S386 DISP APP AUDS 18/01/95

View Document

25/01/9525 January 1995 EXEMPTION FROM APPOINTING AUDITORS 23/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994

View Document

09/08/949 August 1994 RETURN MADE UP TO 04/08/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/12/932 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/931 December 1993

View Document

01/12/931 December 1993

View Document

01/12/931 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/931 December 1993 REGISTERED OFFICE CHANGED ON 01/12/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/12/931 December 1993

View Document

01/12/931 December 1993

View Document

29/11/9329 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9329 November 1993 ALTER MEM AND ARTS 01/11/93

View Document

29/11/9329 November 1993 Memorandum and Articles of Association

View Document

29/11/9329 November 1993 Resolutions

View Document

25/11/9325 November 1993 COMPANY NAME CHANGED TWICEAPART LIMITED CERTIFICATE ISSUED ON 26/11/93

View Document

04/08/934 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information