- Company Overview for SARGAS POWER YORKSHIRE LIMITED (06087981)
- Filing history for SARGAS POWER YORKSHIRE LIMITED (06087981)
- People for SARGAS POWER YORKSHIRE LIMITED (06087981)
- Charges for SARGAS POWER YORKSHIRE LIMITED (06087981)
- Insolvency for SARGAS POWER YORKSHIRE LIMITED (06087981)
- More for SARGAS POWER YORKSHIRE LIMITED (06087981)
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) |
---|---|---|---|
07 Feb 2012 | TM02 | Termination of appointment of Adrian Lumley-Smith as a secretary | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Sep 2011 | AP01 | Appointment of Mr Jonathan Michael Briggs as a director | |
13 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2011 | AD01 | Registered office address changed from Hatfield Colliery Waggons Way Stainforth Doncaster South Yorkshire DN7 5TZ on 3 June 2011 | |
27 May 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
27 May 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 | |
18 May 2011 | AP01 | Appointment of Adrian Lumley-Smith as a director | |
18 May 2011 | AP01 | Appointment of Lewis Alan Gillies as a director | |
17 May 2011 | AP03 | Appointment of Adrian Lumley-Smith as a secretary | |
17 May 2011 | TM01 | Termination of appointment of Christopher Hardy as a director | |
17 May 2011 | SH01 |
Statement of capital following an allotment of shares on 6 May 2011
|
|
16 May 2011 | RESOLUTIONS |
Resolutions
|
|
16 May 2011 | CERTNM |
Company name changed powerfuel power LIMITED\certificate issued on 16/05/11
|
|
08 Apr 2011 | TM02 | Termination of appointment of Colin Brenchley as a secretary | |
21 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
06 Jan 2011 | TM01 | Termination of appointment of Grant Budge as a director | |
06 Jan 2011 | TM01 | Termination of appointment of Richard Budge as a director | |
06 Jan 2011 | CC04 | Statement of company's objects | |
06 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2010 | TM01 | Termination of appointment of Grant Budge as a director |