Download leads from Nexok and grow your business. Find out more

Powergen (Kentucky) Limited

Documents

Total Documents36
Total Pages104

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off
6 January 2004First Gazette notice for voluntary strike-off
20 November 2003Application for striking-off
19 November 2003Ad 03/11/03--------- £ si 247@1=247 £ ic 2/249
12 September 2003Full accounts made up to 31 December 2002
6 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 April 2003Auditor's resignation
1 November 2002Full accounts made up to 31 December 2001
17 October 2002Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT
15 August 2002Director resigned
31 July 2002Director resigned
31 July 2002New director appointed
31 July 2002New director appointed
19 July 2002New secretary appointed
17 July 2002Director resigned
17 July 2002Secretary resigned
5 May 2002Return made up to 22/04/02; full list of members
19 September 2001Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL
30 May 2001Return made up to 22/04/01; full list of members
10 April 2001Director resigned
8 February 2001Resolutions
  • WRES13 ‐ Written resolution
29 June 2000New director appointed
29 June 2000New director appointed
29 June 2000Director resigned
29 June 2000New director appointed
30 May 2000Return made up to 22/04/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
  • 363(288) ‐ Director's particulars changed
23 March 2000Company name changed farehalf LIMITED\certificate issued on 23/03/00
21 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
21 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/02/00
18 February 2000Accounts for a dormant company made up to 2 January 2000
2 June 1999New director appointed
2 June 1999New secretary appointed;new director appointed
2 June 1999Secretary resigned
2 June 1999Registered office changed on 02/06/99 from: 1 mitchell lane bristol avon BS1 6BZ
2 June 1999Director resigned
22 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing