SEABANK POWER LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewResolutions

View Document

22/05/2522 May 2025 Full accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

24/07/2424 July 2024 Resolutions

View Document

13/06/2413 June 2024 Full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

02/02/242 February 2024 Appointment of Colin Swan as a secretary on 2024-02-02

View Document

02/02/242 February 2024 Appointment of Mandy Mackay as a director on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of James Isaac Smith as a director on 2024-02-02

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

22/01/2422 January 2024 Termination of appointment of Lena Elizabeth Mackay as a secretary on 2023-01-17

View Document

15/11/2315 November 2023 Termination of appointment of Wendy Tong Barnes as a director on 2023-11-15

View Document

12/09/2312 September 2023 Director's details changed for Andrew John Hunter on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Andrew John Hunter on 2023-09-12

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

04/07/234 July 2023 Director's details changed for Mr Duncan Nicholas Macrae on 2023-06-01

View Document

02/05/232 May 2023 Full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Director's details changed for Mr Neil Douglas Mcgee on 2023-03-06

View Document

01/03/231 March 2023 Director's details changed for Mr Neil Douglas Mcgee on 2023-02-01

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

05/10/225 October 2022 Registration of charge 025911880004, created on 2022-09-30

View Document

06/05/226 May 2022 Full accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Termination of appointment of Anthony Thomas as a director on 2022-03-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

13/01/2213 January 2022 Termination of appointment of Stephen Wheeler as a director on 2022-01-11

View Document

13/01/2213 January 2022 Appointment of Mr James Isaac Smith as a director on 2022-01-11

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

22/07/2022 July 2020 CAPACITY MARKET AUCTION 09/07/2020

View Document

22/07/2022 July 2020 CAPACITY MARKET AUCTION 09/07/2020

View Document

21/07/2021 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/06/201 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 20/01/2020

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR IWAN MORGAN

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HONEYMAN

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MRS ANN NEE COOK GRAY

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED STEPHEN WHEELER

View Document

19/09/1919 September 2019 CAPACITY MARKET AUCTIONS 05/09/2019

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR ANTHONY THOMAS

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNES

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/04/1927 April 2019 PURCHASE AGRREMENTS 11/04/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

01/08/181 August 2018 ESTABLISHED COMMITEE DELEGATE POWERS 20/07/2018

View Document

27/07/1827 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR JOHN ANTHONY DOWNES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSE

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 29/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 29/01/2018

View Document

23/08/1723 August 2017 AGREEMENT 10/08/2017

View Document

24/05/1724 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 SECOND FILING OF AP01 FOR STEPHEN PAUL ROSE

View Document

23/05/1723 May 2017 SECOND FILING OF TM01 FOR JOHN ADAM SUTHERLAND

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED STEPHEN PAUL ROSE

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SUTHERLAND

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HUGHES HONEYMAN / 05/07/2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

29/07/1629 July 2016 PARTICIPATE IN THE CAPACITY MARKET AUCTION 15/07/2016

View Document

06/07/166 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED IWAN REES MORGAN

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 04/02/2016

View Document

04/02/164 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAM SUTHERLAND / 21/09/2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TSAI / 10/09/2010

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED ALEXANDER HUGHES HONEYMAN

View Document

21/07/1521 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

20/07/1520 July 2015 SECRETARY APPOINTED STUART MICHAEL MAYER

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN PIBWORTH

View Document

20/07/1520 July 2015 SAIL ADDRESS CREATED

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, SECRETARY LAURA PITTAM

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES PIBWORTH / 31/01/2015

View Document

10/02/1510 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAM SUTHERLAND / 30/01/2014

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS-DAVIES

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MARTIN JAMES PIBWORTH

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY LAURA MCVEAN

View Document

02/10/132 October 2013 SECRETARY APPOINTED LAURA JANE PITTAM

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/02/131 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN NICHOLAS MACRAE / 10/11/2012

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED WENDY TONG BARNES

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOUGLAS MCGEE / 01/09/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TSAI / 03/05/2012

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/02/123 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED DUNCAN NICHOLAS MACRAE

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA CHEN

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TSAI / 19/05/2011

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED CHARLES TSAI

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA CHEN / 23/11/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HUNTER / 23/11/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA CHEN / 10/11/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HUNTER / 10/11/2010

View Document

27/09/1027 September 2010 SECRETARY APPOINTED LAURA MCVEAN

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MS JOANNA CHEN

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR ANDREW JOHN HUNTER

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR NEIL DOUGLAS MCGEE

View Document

01/06/101 June 2010 TERMINATE DIR APPOINTMENT MELVYN HILL

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY CAROL INMAN

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SURRALL

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN WELSH

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED BRIAN JOHN WELSH

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD JACK SOUCHARD

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SOUCHARD

View Document

25/02/1025 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL SUSAN INMAN / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN HILL / 27/10/2009

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK ROLLINS

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED STEPHEN JOHN SURRALL

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR HENRY COOLIDGE

View Document

06/04/096 April 2009 DIRECTOR APPOINTED MELVYN HILL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MARK ANDREW ROLLINS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM SOUTHALL

View Document

16/05/0816 May 2008 ALTER ARTICLES 09/05/2008

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED JOHN ADAM SUTHERLAND

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER BURT

View Document

18/02/0818 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 AUDITOR'S RESIGNATION

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9813 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9822 September 1998 AUDITOR'S RESIGNATION

View Document

14/08/9814 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

28/01/9728 January 1997 NEW SECRETARY APPOINTED

View Document

28/01/9728 January 1997 SECRETARY RESIGNED

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

21/08/9621 August 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/08/9613 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/07/962 July 1996 REGISTERED OFFICE CHANGED ON 02/07/96 FROM: RIVERMILL HOUSE 152 GROSVENOR ROAD LONDON. SW1V 3JL

View Document

05/03/965 March 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/03/965 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 NC INC ALREADY ADJUSTED 15/01/96

View Document

14/02/9614 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/01/96

View Document

14/02/9614 February 1996 CONV SHARES 19/01/96

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 £ NC 100/10000000 15/01/96

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 ADOPT MEM AND ARTS 19/01/96

View Document

22/01/9622 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED

View Document

25/10/9525 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

19/10/9519 October 1995 SECRETARY RESIGNED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 NEW SECRETARY APPOINTED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

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

07/10/947 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/935 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 01/02/93; CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 ALTER MEM AND ARTS 23/12/92

View Document

08/01/938 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 EXEMPTION FROM APPOINTING AUDITORS 27/11/91

View Document

06/12/916 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/916 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 DIRECTOR RESIGNED

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 ALTER MEM AND ARTS 30/09/91

View Document

21/10/9121 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/914 September 1991 NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 REGISTERED OFFICE CHANGED ON 08/08/91 FROM: 110 WHITCHURCH ROAD CARDIFF CS4 3LY

View Document

25/07/9125 July 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/07/91

View Document

25/07/9125 July 1991 COMPANY NAME CHANGED GIGABIT SERVICES LIMITED CERTIFICATE ISSUED ON 26/07/91

View Document

13/03/9113 March 1991 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