MILFORD POWER LIMITED

05077412
ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA EC4R 9HA

Documents

Documents
Date Category Description Pages
11 Oct 2011 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jun 2011 gazette Gazette Notice Voluntary 1 Buy now
21 Jun 2011 resolution Resolution 2 Buy now
13 Jun 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Mar 2011 annual-return Annual Return 4 Buy now
14 Oct 2010 officers Termination of appointment of director (Joost Droge) 1 Buy now
13 Oct 2010 officers Termination of appointment of director (Martialis Van Poecke) 1 Buy now
20 Sep 2010 accounts Annual Accounts 11 Buy now
23 Jun 2010 officers Termination of appointment of director (Christopher Dunley) 1 Buy now
15 Apr 2010 annual-return Annual Return 6 Buy now
15 Apr 2010 officers Change of particulars for director (Martialis Quirinus Henricus Van Poecke) 2 Buy now
15 Apr 2010 officers Change of particulars for director (Christopher John Stewart Dunley) 2 Buy now
21 Dec 2009 officers Termination of appointment of director (Paulus Van Poecke) 1 Buy now
09 Nov 2009 officers Termination of appointment of director (Haroun Van Hovell Tot Westerflier) 1 Buy now
31 Oct 2009 accounts Annual Accounts 12 Buy now
25 Mar 2009 annual-return Return made up to 18/03/09; full list of members 5 Buy now
19 Aug 2008 officers Director appointed joost bart maria droge 2 Buy now
19 Aug 2008 officers Director appointed martialis quirinus henricus van poecke 2 Buy now
08 Aug 2008 officers Director appointed christopher john stewart dunley 2 Buy now
26 Mar 2008 annual-return Return made up to 18/03/08; full list of members 4 Buy now
25 Mar 2008 address Registered office changed on 25/03/2008 from c/o murdoch currie berwin leighton paisner adelaide house london bridge london EC4R 9HA 1 Buy now
04 Mar 2008 accounts Annual Accounts 12 Buy now
27 Dec 2007 accounts Annual Accounts 12 Buy now
15 Aug 2007 officers Director resigned 1 Buy now
11 May 2007 annual-return Return made up to 18/03/07; full list of members 3 Buy now
10 Apr 2007 officers Director resigned 1 Buy now
10 Apr 2007 officers New director appointed 2 Buy now
10 Apr 2007 officers New director appointed 2 Buy now
10 Apr 2007 officers New director appointed 2 Buy now
09 Aug 2006 accounts Annual Accounts 10 Buy now
09 Jun 2006 annual-return Return made up to 18/03/06; full list of members 2 Buy now
09 Jun 2006 officers Secretary's particulars changed 1 Buy now
09 Jun 2006 officers Secretary's particulars changed 1 Buy now
09 Jun 2006 officers Secretary's particulars changed 1 Buy now
16 Dec 2005 accounts Annual Accounts 2 Buy now
03 May 2005 annual-return Return made up to 18/03/05; full list of members 7 Buy now
11 Jan 2005 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
24 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jun 2004 address Registered office changed on 21/06/04 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
21 Jun 2004 officers New secretary appointed 2 Buy now
21 Jun 2004 officers New director appointed 2 Buy now
21 Jun 2004 officers New director appointed 2 Buy now
21 Jun 2004 officers Secretary resigned 1 Buy now
21 Jun 2004 officers Director resigned 1 Buy now
21 Jun 2004 incorporation Memorandum Articles 9 Buy now
29 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
25 Mar 2004 officers Secretary resigned 1 Buy now
25 Mar 2004 officers Director resigned 1 Buy now
18 Mar 2004 incorporation Incorporation Company 17 Buy now