DOXFORD POWER PROJECTS LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/123 August 2012 APPLICATION FOR STRIKING-OFF

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD FLETCHER-EVANS / 27/08/2011

View Document

29/02/1229 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD FLETCHER-EVANS / 27/06/2011

View Document

02/03/112 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR ADEBOLA ADEFEHINTI

View Document

27/05/1027 May 2010 TERMINATE DIR APPOINTMENT

View Document

12/05/1012 May 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN BURTON STEWART

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD FLETCHER-EVANS / 04/02/2010

View Document

15/03/1015 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY ARTHUR CORY

View Document

11/03/1011 March 2010 SECRETARY APPOINTED DEBORAH ELIZABETH RUSSELL

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM
12 PARK STREET,
WINDSOR,
BERKSHIRE,
SL4 1LU

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED ADEBOLA ADEFEHINTI

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED ALAN LEWIS JONES

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT SMYTH

View Document

04/06/084 June 2008 DIRECTOR APPOINTED ROBERT FRANKLIN SMYTH

View Document

04/06/084 June 2008 DIRECTOR APPOINTED DONALD FLETCHER-EVANS

View Document

08/03/088 March 2008 DIRECTOR APPOINTED COLIN BURTON STEWART

View Document

08/03/088 March 2008 SECRETARY APPOINTED ARTHUR CHRISTOPHER JOHN CORY

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 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