Advanced company searchLink opens in new window

UK POWER RESERVE (TRUMFLEET) LTD

Company number 07004203

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
22 Dec 2010 MEM/ARTS Memorandum and Articles of Association
02 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Nov 2010 CERTNM Company name changed walters power (uk) LIMITED\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-11-30
  • NM01 ‐ Change of name by resolution
15 Nov 2010 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
12 Nov 2010 SH01 Statement of capital following an allotment of shares on 15 October 2010
  • GBP 1,001
12 Nov 2010 TM02 Termination of appointment of Paul Gillies as a secretary
12 Nov 2010 TM02 Termination of appointment of Elizabeth Walters as a secretary
12 Nov 2010 TM01 Termination of appointment of Elizabeth Walters as a director
13 Oct 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Mr David Lee Walters on 28 August 2010
25 Mar 2010 AP01 Appointment of Ms Elizabeth Ashlyn Walters as a director
25 Mar 2010 AP03 Appointment of Ms Elizabeth Ashlyn Walters as a secretary
07 Jan 2010 AP03 Appointment of Mr Paul Roderick Macdonald Gillies as a secretary
28 Aug 2009 NEWINC Incorporation