- Company Overview for THOR COGENERATION LIMITED (05992364)
- Filing history for THOR COGENERATION LIMITED (05992364)
- People for THOR COGENERATION LIMITED (05992364)
- Insolvency for THOR COGENERATION LIMITED (05992364)
- More for THOR COGENERATION LIMITED (05992364)
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) |
---|---|---|---|
05 Dec 2008 | 288b | Appointment terminated secretary px appointments LIMITED | |
05 Dec 2008 | 287 | Registered office changed on 05/12/2008 from px house westpoint road stockton on tees TS17 6BF | |
05 Sep 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
28 Mar 2008 | 288a | Director appointed peter anthony hutchinson | |
28 Mar 2008 | 288a | Director appointed timothy james underdown | |
27 Dec 2007 | 363a | Return made up to 08/11/07; full list of members | |
11 Jul 2007 | 288b | Director resigned | |
05 Jul 2007 | 288b | Director resigned | |
13 Mar 2007 | 288a | New director appointed | |
13 Mar 2007 | 288a | New director appointed | |
13 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2006 | 225 | Accounting reference date extended from 30/11/07 to 31/03/08 | |
17 Nov 2006 | 287 | Registered office changed on 17/11/06 from: 55 colmore row birmingham west midlands B3 2AS | |
17 Nov 2006 | 288b | Secretary resigned | |
17 Nov 2006 | 288b | Director resigned | |
17 Nov 2006 | 288a | New secretary appointed | |
17 Nov 2006 | 288a | New director appointed | |
17 Nov 2006 | 288a | New director appointed | |
08 Nov 2006 | NEWINC | Incorporation |