Advanced company searchLink opens in new window

ENGIE POWER LIMITED

Company number 04236804

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)
14 Apr 2010 AP01 Appointment of David Park as a director
06 Apr 2010 TM01 Termination of appointment of Pierre Clavel as a director
25 Jul 2009 363a Return made up to 18/06/09; full list of members
14 Jul 2009 395 Particulars of a mortgage or charge / charge no: 3
07 Jun 2009 AA Full accounts made up to 31 December 2008
30 Dec 2008 288c Director's change of particulars / marc hirt / 17/12/2008
15 Nov 2008 CERTNM Company name changed gaz de france marketing LIMITED\certificate issued on 18/11/08
04 Nov 2008 288b Appointment terminated director eric stab
28 Jul 2008 288a Director appointed marc jean hirt
09 Jul 2008 363a Return made up to 18/06/08; full list of members
10 Apr 2008 AA Full accounts made up to 31 December 2007
02 Jan 2008 288b Director resigned
25 Oct 2007 288a New director appointed
16 Jul 2007 363a Return made up to 18/06/07; full list of members
12 Apr 2007 AA Full accounts made up to 31 December 2006
14 Jul 2006 363a Return made up to 18/06/06; full list of members
09 May 2006 AA Full accounts made up to 31 December 2005
22 Mar 2006 395 Particulars of mortgage/charge
22 Jul 2005 363s Return made up to 18/06/05; full list of members
29 Apr 2005 AA Full accounts made up to 31 December 2004
12 Oct 2004 288c Director's particulars changed
04 Aug 2004 288c Director's particulars changed
23 Jul 2004 AA Full accounts made up to 31 December 2003
24 Jun 2004 363s Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
07 Feb 2004 395 Particulars of mortgage/charge