SHAKTI POWER HOLDINGS LIMITED

Company Documents

DateDescription
17/06/1517 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA BOARD

View Document

05/05/155 May 2015 SECRETARY APPOINTED KAREN WARD

View Document

04/02/154 February 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/01/1520 January 2015 ADOPT ARTICLES 08/01/2015

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR

View Document

09/01/159 January 2015 STATEMENT BY DIRECTORS

View Document

09/01/159 January 2015 09/01/15 STATEMENT OF CAPITAL GBP 4955.34

View Document

09/01/159 January 2015 SOLVENCY STATEMENT DATED 08/01/15

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ARTHUR / 15/12/2014

View Document

09/01/159 January 2015 REDUCE ISSUED CAPITAL 08/01/2015

View Document

09/01/159 January 2015 DIRECTOR APPOINTED EDWARD FELLOWS

View Document

09/01/159 January 2015 SHARE PREMIUM ACCOUNT REDUCED 08/01/2015

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM WILLIAM REYNOLDS / 15/12/2014

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR SAM REYNOLDS

View Document

23/12/1423 December 2014 CORPORATE DIRECTOR APPOINTED OCS SERVICES LIMITED

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
4TH FLOOR 20 OLD BAILEY
LONDON
EC4M 7AN

View Document

10/12/1410 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR KATRINA JOHNSTON

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR SAM WILLIAM REYNOLDS

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR TIMOTHY ARTHUR

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LEE

View Document

14/01/1414 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/149 January 2014 THAT THE FOLLOWING ACTUAL AND SITUATIONAL CONFLICTS OF KATRINA JOHNSON (THE OCTOPUS DIRECTOR) AND JAMES LEE (THE LIGHTSOURCE DIRECTOR) BE AND HEREBY ARE AUTHORISED TO VOTE AND FORM PART OF THE QUORUM AT ANY MEETING 20/12/2013

View Document

09/01/149 January 2014 ADOPT ARTICLES 20/12/2013

View Document

09/01/149 January 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/01/149 January 2014 THAT THE ENTERING INTO OF THE SHAREHOLDERS AGREEMENT PROPOSED BETWEEN THE COMPANY AND THE VCT INVESTORS,EIS INVESTORS, LIGHTSOURCE RENEWABLE ENERGY LTD, OCTOPUS INVESTMENTS LTD, OCTOPUS INVESTMENTS NOMINEES LTD AND OCS SERVICES LTD BE APPROVED FOR ALL PURPOSES 20/12/2013

View Document

09/01/149 January 2014 ADOPT ARTICLES 20/12/2013

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087694610002

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087694610001

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR JAMES ANTHONY LEE

View Document

11/11/1311 November 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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