GREEN POWER GENERATION (CAERNARFON) LTD

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 APPLICATION FOR STRIKING-OFF

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY MARK OWEN

View Document

13/06/1113 June 2011 SECRETARY APPOINTED MRS CAROLINE FRANCES OWEN

View Document

13/06/1113 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FRANCES OWEN / 31/12/2010

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM
GREEN RENEWABLE SOLUTIONS LIMITED
UNIT 5 RURAL BUSINESS CENTRE BROAD FARM
HELLINGLY
BN27 4DU

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

12/07/1012 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN OWEN / 01/11/2009

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD ATKINSON

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK OWEN

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED CAROLINE FRANCES OWEN

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 DISS40 (DISS40(SOAD))

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

19/10/0919 October 2009 Annual return made up to 13 June 2009 with full list of shareholders

View Document

01/10/081 October 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

08/08/088 August 2008 DIRECTOR APPOINTED EDWARD TOM ATKINSON

View Document

08/08/088 August 2008 DIRECTOR AND SECRETARY APPOINTED MARK JOHN OWEN

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM
GREEN RENEWABLE SOLUTIONS LIMITED UNIT 5, RURAL BUSINESS CENTRE
BROAD FARM
HELLINGLY
BN27 4DU

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

13/06/0813 June 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