ALMONDBANK POWER LIMITED

08067209
BLYTHE HOUSE BLYTHE PARK CRESSWELL STOKE-ON-TRENT STAFFORDSHIRE ST11 9RD

Documents

Documents
Date Category Description Pages
24 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
11 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
03 Aug 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
18 May 2015 annual-return Annual Return 4 Buy now
04 Feb 2015 accounts Annual Accounts 2 Buy now
04 Jun 2014 annual-return Annual Return 4 Buy now
28 Jan 2014 accounts Annual Accounts 2 Buy now
01 Oct 2013 officers Change of particulars for director (Mr Ian Charles Brooking) 2 Buy now
05 Jun 2013 annual-return Annual Return 4 Buy now
20 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2013 document-replacement Second Filing Of Form With Form Type 6 Buy now
08 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
07 Jan 2013 officers Appointment of director (Mr David Alexander Nairn) 2 Buy now
07 Jan 2013 officers Appointment of director (Mr David Pike) 2 Buy now
07 Jan 2013 capital Return of Allotment of shares 4 Buy now
05 Jan 2013 resolution Resolution 1 Buy now
05 Jan 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
19 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2012 incorporation Incorporation Company 7 Buy now