Advanced company searchLink opens in new window

EMERALD POWER GENERATION LIMITED

Company number 04000107

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)
03 Feb 2003 AA Full accounts made up to 31 March 2002
21 Jan 2003 287 Registered office changed on 21/01/03 from: manweb house chester business park wrexham road chester cheshire CH4 9RF
24 Jun 2002 363a Return made up to 23/05/02; full list of members
24 Jun 2002 288a New director appointed
09 Apr 2002 288b Director resigned
11 Dec 2001 225 Accounting reference date extended from 31/12/01 to 31/03/02
13 Jun 2001 363a Return made up to 23/05/01; full list of members
15 Mar 2001 288a New director appointed
15 Mar 2001 288a New director appointed
15 Mar 2001 288a New secretary appointed
15 Mar 2001 288b Director resigned
15 Mar 2001 288b Secretary resigned;director resigned
15 Mar 2001 287 Registered office changed on 15/03/01 from: 53 new broad street london EC2M 1SL
13 Mar 2001 AA Full accounts made up to 31 December 2000
26 Jul 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
26 Jul 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/07/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Jul 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/07/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Jul 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/07/00
26 Jul 2000 225 Accounting reference date shortened from 31/05/01 to 31/12/00
11 Jul 2000 MA Memorandum and Articles of Association
11 Jul 2000 288a New director appointed
11 Jul 2000 288a New secretary appointed;new director appointed
11 Jul 2000 287 Registered office changed on 11/07/00 from: 1 mitchell lane bristol avon BS1 6BZ
06 Jul 2000 CERTNM Company name changed dailyband LIMITED\certificate issued on 07/07/00
04 Jul 2000 288b Secretary resigned