Advanced company searchLink opens in new window

INTERNATIONAL POWER LTD.

Company number 02366963

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re scheme 07/06/2012
09 Jul 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 2,548,118,304.5
09 Jul 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 2,548,118,304.50
03 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
29 Jun 2012 SH19 Statement of capital on 29 June 2012
  • GBP 1,786,722,487.50
29 Jun 2012 CERT15 Certificate of reduction of issued capital
29 Jun 2012 OC425 Scheme of arrangement - amalgam
29 Jun 2012 SH01 Statement of capital following an allotment of shares on 27 June 2012
  • GBP 2,548,118,304.50
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 2,548,019,354.71
11 Jun 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2012 SH07 Cancellation of shares by a PLC. Statement of capital on 7 June 2012
11 Jun 2012 SH03 Purchase of own shares.
31 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
25 May 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 2,547,796,465.21
17 May 2012 TM01 Termination of appointment of Mark Williamson as a director
17 May 2012 AP01 Appointment of Geert Herman August Peeters as a director
25 Apr 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 254,749,119.21
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 2,547,363,311.71
22 Feb 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 2,547,016,738.21
12 Jan 2012 SH01 Statement of capital following an allotment of shares on 31 December 2011
  • GBP 2,547,038,529.71
04 Jan 2012 AP01 Appointment of Isabelle Kocher as a director
21 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
19 Dec 2011 TM01 Termination of appointment of Gerard Lamarche as a director
16 Dec 2011 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 2,547,016,739.89
09 Dec 2011 AD02 Register inspection address has been changed from C/O Equiniti Limited Holm Oak Business Park Martlets Way Goring-by-Sea Worthing West Sussex BN12 4QY United Kingdom