DIAMOND POWER GENERATION LIMITED

Company Documents

DateDescription
20/02/1420 February 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/10/1317 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013

View Document

13/09/1313 September 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

13/09/1313 September 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

13/09/1313 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM
WESTWOOD WAY
WESTWOOD BUSINESS PARK
COVENTRY
CV4 8LG

View Document

12/10/1212 October 2012 DECLARATION OF SOLVENCY

View Document

12/10/1212 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/10/1212 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MS DEBORAH GANDLEY

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN TEAR

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN TEAR

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JEFFERSON TEAR / 01/05/2010

View Document

03/06/103 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E.ON UK DIRECTORS LIMITED / 01/05/2010

View Document

03/06/103 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/05/2010

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JEFFERSON TEAR / 05/10/2009

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED BRIAN JEFFERSON TEAR

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR E.ON UK SECRETARIES LIMITED

View Document

02/06/092 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

06/07/076 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

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

View Document

05/06/065 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM:
53 NEW BROAD STREET
LONDON
EC2M 1SL

View Document

16/06/0316 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM:
CITY POINT
1 ROPEMAKER STREET
LONDON
EC2Y 9HT

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM:
53 NEW BROAD STREET
LONDON
EC2M 1SL

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ALTER MEMORANDUM 20/07/00

View Document

26/07/0026 July 2000 S366A DISP HOLDING AGM 20/07/00

View Document

26/07/0026 July 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

11/07/0011 July 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 COMPANY NAME CHANGED
CHOICEALPHA LIMITED
CERTIFICATE ISSUED ON 07/07/00

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information