STABLEWOOD POWER VENTURES (CAPUAVA COGEN) LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1214 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/06/103 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 AUDITOR'S RESIGNATION

View Document

11/09/0811 September 2008 SECRETARY APPOINTED TINA ANNE JOHNSON

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY DELROSE GOMA

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/08 FROM: GISTERED OFFICE CHANGED ON 11/09/2008 FROM MOOR LANE DERBY DE24 8BJ

View Document

11/09/0811 September 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/09/0811 September 2008 MEMORANDUM OF ASSOCIATION

View Document

11/09/0811 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHNSON / 29/08/2008

View Document

06/09/086 September 2008 COMPANY NAME CHANGED ROLLS-ROYCE POWER VENTURES (CAPUAVA COGEN) LIMITED CERTIFICATE ISSUED ON 09/09/08

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: G OFFICE CHANGED 23/10/07 ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 RETURN MADE UP TO 20/05/04; NO CHANGE OF MEMBERS; AMEND

View Document

15/06/0415 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 NC INC ALREADY ADJUSTED 07/12/99

View Document

14/12/9914 December 1999 US$ NC 0/1000 07/12/99

View Document

08/08/998 August 1999 REGISTERED OFFICE CHANGED ON 08/08/99 FROM: G OFFICE CHANGED 08/08/99 5 FLOOR 71 VICTORIA STREET LONDON SW1H 0HW

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: G OFFICE CHANGED 03/08/98 65 BUCKINGHAM GATE LONDON SW1E 6AT

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

24/06/9824 June 1998 ADOPT MEM AND ARTS 12/06/98

View Document

19/06/9819 June 1998 COMPANY NAME CHANGED ROLLS-ROYCE POWER VENTURES (TANJ UNG BATU) LIMITED CERTIFICATE ISSUED ON 22/06/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

11/01/9811 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 NEW SECRETARY APPOINTED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 SECRETARY RESIGNED

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 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