- Company Overview for DRAGON GENERATION LIMITED (06458823)
- Filing history for DRAGON GENERATION LIMITED (06458823)
- People for DRAGON GENERATION LIMITED (06458823)
- Charges for DRAGON GENERATION LIMITED (06458823)
- More for DRAGON GENERATION LIMITED (06458823)
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 Sep 2009 | 287 | Registered office changed on 03/09/2009 from uskmouth power station west nash road nash newport NP18 2BZ | |
21 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association | |
19 Mar 2009 | 288b | Appointment terminated director frank shed | |
17 Mar 2009 | CERTNM | Company name changed cec generation LIMITED\certificate issued on 17/03/09 | |
20 Feb 2009 | 288a | Director appointed alastair douglas fraser | |
20 Feb 2009 | 288b | Appointment terminated director nigel bowers | |
20 Feb 2009 | 288b | Appointment terminated director phillip stokes | |
10 Dec 2008 | 363a | Return made up to 06/12/08; full list of members | |
13 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
11 Aug 2008 | 288b | Appointment terminated director shezad abedi | |
12 Jun 2008 | 88(2) | Ad 29/05/08\gbp si 1@1=1\gbp ic 2/3\ | |
03 Jun 2008 | 288a | Secretary appointed melanie jane kincaid manuel | |
03 Jun 2008 | 288b | Appointment terminated secretary paul llewellyn | |
08 Apr 2008 | 288a | Director appointed nigel colin bowers | |
12 Mar 2008 | 288a | Director appointed phillip anthony stokes | |
18 Feb 2008 | 288a | New director appointed | |
11 Feb 2008 | 288a | New director appointed | |
01 Feb 2008 | 225 | Accounting reference date extended from 31/12/08 to 31/03/09 | |
24 Jan 2008 | MEM/ARTS | Memorandum and Articles of Association | |
24 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2008 | 287 | Registered office changed on 24/01/08 from: 55 colmore row birmingham west midlands B3 2AS |