NRG GLOBAL POWER LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Liquidators' statement of receipts and payments to 2025-03-20

View Document

04/04/244 April 2024 Statement of affairs

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Appointment of a voluntary liquidator

View Document

04/04/244 April 2024 Registered office address changed from Unit 27 Primrose Hill Industrial Estate Orde Wingate Way Stockton-on-Tees TS19 0GA to C/O Begbies Traynor (Central) Llp Level Q Sheraton House Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 2024-04-04

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

25/11/2225 November 2022 Satisfaction of charge 056936140002 in full

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/02/207 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILSON

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056936140003

View Document

28/03/1828 March 2018 CESSATION OF MARK ANTHONY MITCHELL AS A PSC

View Document

28/03/1828 March 2018 CESSATION OF JILLIAN MITCHELL AS A PSC

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MITCHELL

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY JILLIAN MITCHELL

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR DAVID WILSON

View Document

20/02/1820 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056936140002

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 COMPANY NAME CHANGED NRG (GLOBAL RECRUITMENT SERVICES) LIMITED CERTIFICATE ISSUED ON 23/12/14

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / JILLIAN MITCHELL / 01/12/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY MITCHELL / 01/12/2014

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/02/1210 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/03/1117 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM SUITE 21 DURHAM & TEES VALLEY BUSINESS CENTRE ORDE WINGATE WAY STOCKTON-ON-TEES CLEVELAND TS19 0GA

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY MITCHELL / 16/03/2010

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM DURHAM & TEES VALLEY BUSINESS SUITE 22 ORDE WINGATE WAY STOCKTON ON TEES CLEVELAND TS19 0GA UNITED KINGDOM

View Document

16/03/1016 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM DURHAM & TEES VALLEY BUSINESS CENTRE SUITE 21 ORDE WINGATE WAY STOCKTON-ON-TEES TS19 0GA

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 SECRETARY APPOINTED JILLIAN MITCHELL

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK MITCHELL / 01/09/2008

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL MULLEN

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 1 FORCETT CLOSE ACKLAM MIDDLESBROUGH TS5 8SS

View Document

28/03/0728 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

31/01/0631 January 2006 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