Advanced company searchLink opens in new window

INDIAN QUEENS POWER LIMITED

Company number 02928100

Filter by category


Confirmation statement filters

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)
01 Mar 1996 225(1) Accounting reference date shortened from 06/05 to 31/12
27 Dec 1995 288 Director resigned
04 Oct 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Oct 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Oct 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Sep 1995 288 Director resigned
17 Aug 1995 288 New director appointed
17 Aug 1995 288 New director appointed
17 Aug 1995 288 New director appointed
17 Aug 1995 288 New director appointed
17 Aug 1995 288 New director appointed
17 Aug 1995 363s Return made up to 06/05/95; full list of members
27 Jun 1995 288 New director appointed
18 May 1995 288 New director appointed
28 Feb 1995 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
05 Dec 1994 287 Registered office changed on 05/12/94 from: skadden arps slate meagher &flom 25 bucklersbury london EC4N 8DA
05 Dec 1994 224 Accounting reference date notified as 06/05
28 Jun 1994 287 Registered office changed on 28/06/94 from: 20-22 bedford row london WC1R 4JS
28 Jun 1994 288 Director resigned;new director appointed
28 Jun 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
06 May 1994 NEWINC Incorporation