MICHABO POWER LIMITED

Company Documents

DateDescription
10/01/1510 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ARTHUR / 15/12/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM WILLIAM REYNOLDS / 15/12/2014

View Document

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

View Document

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVIS

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR KATRINA JOHNSTON

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR SAM WILLIAM REYNOLDS

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

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

11/02/1411 February 2014 AUDITOR'S RESIGNATION

View Document

09/01/149 January 2014 ARTICLES OF ASSOCIATION

View Document

08/01/148 January 2014 20/12/2013

View Document

08/01/148 January 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/12/1316 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

08/08/138 August 2013 SECRETARY APPOINTED NICOLA BOARD

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY TRACEY SPEVACK

View Document

18/07/1318 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SEABRIGHT

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR BENJAMIN THOMAS KIDD DAVIS

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LEE / 21/09/2012

View Document

12/06/1212 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 COMPANY AGREEMENTS 16/09/2011

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY CELIA WHITTEN

View Document

15/03/1215 March 2012 SECRETARY APPOINTED TRACEY JANE SPEVACK

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED ALISTAIR JOHN SEABRIGHT

View Document

20/12/1120 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/10/115 October 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

23/09/1123 September 2011 SUB-DIVISION 16/09/11

View Document

23/09/1123 September 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/09/1120 September 2011 SECRETARY APPOINTED CELIA LINDA WHITTEN

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR JAMES ANTHONY LEE

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MS KATRINA ANNE JOHNSTON

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM

View Document

22/11/1022 November 2010 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