- Company Overview for UK POWER RESERVE (TRUMFLEET) LTD (07004203)
- Filing history for UK POWER RESERVE (TRUMFLEET) LTD (07004203)
- People for UK POWER RESERVE (TRUMFLEET) LTD (07004203)
- Charges for UK POWER RESERVE (TRUMFLEET) LTD (07004203)
- More for UK POWER RESERVE (TRUMFLEET) LTD (07004203)
| 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
|
|
| 30 Nov 2010 | CERTNM |
Company name changed walters power (uk) LIMITED\certificate issued on 30/11/10
|
|
| 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
|
|
| 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 |