CENTRAX POWER PROJECTS (ROMANIA) LIMITED

06697769
CENTRAX SHALDON ROAD NEWTON ABBOT DEVON TQ12 4SQ TQ12 4SQ

Documents

Documents
Date Category Description Pages
22 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
06 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
26 Aug 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Aug 2016 mortgage Statement of satisfaction of a charge 2 Buy now
11 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
11 Aug 2016 mortgage Statement of satisfaction of a charge 2 Buy now
11 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2016 officers Termination of appointment of director (Guy Martyn West) 1 Buy now
11 Apr 2016 annual-return Annual Return 5 Buy now
10 Mar 2016 accounts Annual Accounts 15 Buy now
15 Apr 2015 accounts Annual Accounts 10 Buy now
15 Apr 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 50 Buy now
15 Apr 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
24 Mar 2015 annual-return Annual Return 5 Buy now
06 May 2014 accounts Annual Accounts 10 Buy now
06 May 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 47 Buy now
06 May 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 3 Buy now
06 May 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
08 Apr 2014 annual-return Annual Return 5 Buy now
17 Jun 2013 mortgage Registration of a charge 11 Buy now
02 Apr 2013 annual-return Annual Return 5 Buy now
07 Mar 2013 accounts Annual Accounts 10 Buy now
28 Feb 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/12/12 1 Buy now
28 Feb 2013 other Audit exemption statement of guarantee by parent company for period ending 31/12/12 3 Buy now
30 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
21 Mar 2012 annual-return Annual Return 4 Buy now
21 Mar 2012 officers Change of particulars for director (Mr Guy Martyn West) 2 Buy now
21 Mar 2012 officers Change of particulars for director (Mr Michael Stuart Hobbs) 2 Buy now
21 Mar 2012 officers Change of particulars for director (Mr Charles Robert Barr) 2 Buy now
21 Mar 2012 officers Change of particulars for director (Mr Richard Anthony Barr) 2 Buy now
21 Mar 2012 officers Change of particulars for secretary (Mr Michael Stuart Hobbs) 1 Buy now
07 Feb 2012 accounts Annual Accounts 7 Buy now
11 Apr 2011 annual-return Annual Return 7 Buy now
08 Feb 2011 accounts Annual Accounts 6 Buy now
14 Aug 2010 mortgage Particulars of a mortgage or charge 7 Buy now
11 Jun 2010 officers Termination of appointment of director (Andrew Barr) 1 Buy now
15 Apr 2010 annual-return Annual Return 6 Buy now
16 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Mar 2010 accounts Annual Accounts 6 Buy now
10 Mar 2010 mortgage Particulars of a mortgage or charge 11 Buy now
10 Mar 2010 mortgage Particulars of a mortgage or charge 6 Buy now
04 Mar 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
17 Apr 2009 annual-return Return made up to 21/03/09; full list of members 4 Buy now
26 Nov 2008 officers Director's change of particulars / michael hobbs / 25/11/2008 1 Buy now
26 Nov 2008 officers Secretary's change of particulars / michael hobbs / 25/11/2008 1 Buy now
15 Sep 2008 incorporation Incorporation Company 19 Buy now