POWERGEN WARM FRONT LIMITED

Company Documents

DateDescription
11/01/1211 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/10/1111 October 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

09/09/119 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2011:LIQ. CASE NO.1

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG

View Document

30/07/1030 July 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/07/1030 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009241,00008914

View Document

30/07/1030 July 2010 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION "IN SPECIE":LIQ. CASE NO.1

View Document

30/07/1030 July 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/04/1028 April 2010 CORPORATE SECRETARY APPOINTED E.ON UK SECRETARIES LIMITED

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY JAMES JONES

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARTLETT

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MS DEBORAH GANDLEY

View Document

19/04/1019 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E.ON UK DIRECTORS LIMITED / 01/04/2010

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM JONES / 01/11/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BARTLETT / 05/10/2009

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

03/06/083 June 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S PARTICULARS GRAHAM BARTLETT

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/05/05

View Document

07/03/057 March 2005 COMPANY NAME CHANGED POWERGEN WARMFRONT LIMITED CERTIFICATE ISSUED ON 07/03/05

View Document

30/11/0430 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/11/0430 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

30/11/0430 November 2004 S366A DISP HOLDING AGM 16/11/04 S252 DISP LAYING ACC 16/11/04 S386 DISP APP AUDS 16/11/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 COMPANY NAME CHANGED WATERSTATUS LIMITED CERTIFICATE ISSUED ON 29/08/03

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 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