Advanced company searchLink opens in new window

ENGIE POWER LIMITED

Company number 04236804

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)
07 Aug 2002 363s Return made up to 18/06/02; full list of members
08 Jul 2002 288b Director resigned
28 Feb 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
28 Feb 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
28 Feb 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
28 Feb 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Renum of aud ch ARD 20/02/02
14 Feb 2002 225 Accounting reference date extended from 30/06/02 to 17/12/02
05 Dec 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Directors comp reg 70 22/11/01
22 Nov 2001 288a New director appointed
05 Nov 2001 288a New director appointed
30 Oct 2001 288a New secretary appointed
30 Oct 2001 288a New director appointed
30 Oct 2001 288a New director appointed
30 Oct 2001 288a New director appointed
19 Oct 2001 288b Secretary resigned;director resigned
19 Oct 2001 288b Director resigned
09 Oct 2001 287 Registered office changed on 09/10/01 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA
03 Oct 2001 288b Director resigned
03 Oct 2001 288b Secretary resigned
03 Oct 2001 287 Registered office changed on 03/10/01 from: 1 mitchell lane bristol BS1 6BU
03 Oct 2001 288a New secretary appointed;new director appointed
03 Oct 2001 288a New director appointed
03 Oct 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2001 CERTNM Company name changed buildmill LIMITED\certificate issued on 28/09/01
18 Jun 2001 NEWINC Incorporation