Advanced company searchLink opens in new window

DUNEPOWER LIMITED

Company number 02913621

Filter by category

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)
02 Apr 1998 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
02 Apr 1998 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
11 Mar 1998 403a Declaration of satisfaction of mortgage/charge
11 Mar 1998 403a Declaration of satisfaction of mortgage/charge
17 Oct 1997 288a New director appointed
26 Aug 1997 AA Full accounts made up to 31 December 1996
08 Jul 1997 363s Return made up to 27/03/97; full list of members
08 Jul 1997 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
08 Jul 1997 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
12 May 1997 288c Secretary's particulars changed;director's particulars changed
21 Jan 1997 288b Secretary resigned
21 Jan 1997 288b Director resigned
21 Jan 1997 288b Director resigned
21 Jan 1997 288a New secretary appointed;new director appointed
21 Jan 1997 288a New director appointed
08 Jan 1997 395 Particulars of mortgage/charge
07 Jan 1997 403a Declaration of satisfaction of mortgage/charge
07 Jan 1997 403a Declaration of satisfaction of mortgage/charge
03 Jan 1997 395 Particulars of mortgage/charge
02 Jan 1997 288a New director appointed
02 Jan 1997 288b Director resigned
02 Jan 1997 287 Registered office changed on 02/01/97 from: crown house 145 city road london EC1V 1LP
31 Dec 1996 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
31 Dec 1996 155(6)a Declaration of assistance for shares acquisition
11 Jul 1996 288 Director resigned