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

RWE Generation UK Holdings Limited

Documents

Total Documents405
Total Pages3,038

Filing History

16 June 2020Full accounts made up to 31 December 2019
12 May 2020Confirmation statement made on 8 May 2020 with updates
27 June 2019Termination of appointment of Rebecca Claire Wall as a director on 18 June 2019
20 June 2019Appointment of Miss Helen Wendy Mallett as a director on 18 June 2019
19 June 2019Resolutions
  • RES13 ‐ Cancel share prem a/c 03/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
19 June 2019Statement by Directors
19 June 2019Statement of capital on 19 June 2019
  • GBP 0.10
19 June 2019Solvency Statement dated 03/06/19
5 June 2019Full accounts made up to 31 December 2018
8 May 2019Confirmation statement made on 8 May 2019 with updates
22 October 2018Re-registration from a public company to a private limited company
22 October 2018Resolutions
  • RES02 ‐ Resolution of re-registration
22 October 2018Certificate of re-registration from Public Limited Company to Private
22 October 2018Re-registration of Memorandum and Articles
5 July 2018Change of details for Rwe Ag as a person with significant control on 1 June 2018
5 July 2018Full accounts made up to 31 December 2017
8 May 2018Confirmation statement made on 8 May 2018 with no updates
14 November 2017Termination of appointment of Paul Coffey as a director on 31 October 2017
14 November 2017Termination of appointment of Paul Coffey as a director on 31 October 2017
9 November 2017Termination of appointment of Peter Russell Sharman as a director on 31 October 2017
9 November 2017Appointment of Mr Mohamed Shabir Suleman as a director on 31 October 2017
9 November 2017Termination of appointment of Peter Russell Sharman as a director on 31 October 2017
9 November 2017Appointment of Mr Mohamed Shabir Suleman as a director on 31 October 2017
3 July 2017Full accounts made up to 31 December 2016
3 July 2017Full accounts made up to 31 December 2016
23 May 2017Confirmation statement made on 8 May 2017 with updates
23 May 2017Confirmation statement made on 8 May 2017 with updates
10 January 2017Appointment of Mr Stephen Charles Glover as a director on 1 January 2017
10 January 2017Appointment of Mr Stephen Charles Glover as a director on 1 January 2017
9 January 2017Termination of appointment of Kevin John Nix as a director on 31 December 2016
9 January 2017Termination of appointment of Kevin John Nix as a director on 31 December 2016
1 September 2016Company name changed rwe npower holdings PLC\certificate issued on 01/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-24
1 September 2016Company name changed rwe npower holdings PLC\certificate issued on 01/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-24
5 July 2016Appointment of Mr Peter Russell Sharman as a director on 1 July 2016
5 July 2016Appointment of Mr Peter Russell Sharman as a director on 1 July 2016
4 July 2016Termination of appointment of Martin Miklas as a director on 30 June 2016
4 July 2016Termination of appointment of Martin Miklas as a director on 30 June 2016
1 July 2016Full accounts made up to 31 December 2015
1 July 2016Full accounts made up to 31 December 2015
5 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 171,000,000
5 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 171,000,000
27 January 2016Termination of appointment of Helen Wendy Mallett as a director on 4 January 2016
27 January 2016Termination of appointment of Helen Wendy Mallett as a director on 4 January 2016
14 January 2016Appointment of Mr Paul Coffey as a director on 4 January 2016
14 January 2016Appointment of Mr Martin Miklas as a director on 4 January 2016
14 January 2016Appointment of Mr Martin Miklas as a director on 4 January 2016
14 January 2016Appointment of Dr Kevin John Nix as a director on 4 January 2016
14 January 2016Appointment of Dr Kevin John Nix as a director on 4 January 2016
14 January 2016Appointment of Mr Paul Coffey as a director on 4 January 2016
13 January 2016Appointment of Mrs Rebecca Claire Wall as a director on 4 January 2016
13 January 2016Termination of appointment of Gary David Chapman as a director on 31 December 2015
13 January 2016Appointment of Mrs Rebecca Claire Wall as a director on 4 January 2016
13 January 2016Termination of appointment of Gary David Chapman as a director on 31 December 2015
22 July 2015Termination of appointment of Kevin Coutts as a director on 30 June 2015
22 July 2015Termination of appointment of Kevin Coutts as a director on 30 June 2015
22 July 2015Termination of appointment of Caroline Louise Farebrother as a director on 30 June 2015
22 July 2015Termination of appointment of Caroline Louise Farebrother as a director on 30 June 2015
21 July 2015Appointment of Miss Helen Wendy Mallett as a director on 30 June 2015
21 July 2015Appointment of Miss Helen Wendy Mallett as a director on 30 June 2015
21 July 2015Appointment of Mr Gary David Chapman as a director on 30 June 2015
21 July 2015Appointment of Mr Gary David Chapman as a director on 30 June 2015
2 July 2015Full accounts made up to 31 December 2014
2 July 2015Full accounts made up to 31 December 2014
1 June 2015Annual return made up to 8 May 2015
Statement of capital on 2015-06-01
  • GBP 171,000,000
1 June 2015Annual return made up to 8 May 2015
Statement of capital on 2015-06-01
  • GBP 171,000,000
1 June 2015Annual return made up to 8 May 2015
Statement of capital on 2015-06-01
  • GBP 171,000,000
7 July 2014Full accounts made up to 31 December 2013
7 July 2014Full accounts made up to 31 December 2013
16 June 2014Annual return made up to 8 May 2014
Statement of capital on 2014-06-16
  • GBP 171,000,000
16 June 2014Annual return made up to 8 May 2014
Statement of capital on 2014-06-16
  • GBP 171,000,000
16 June 2014Annual return made up to 8 May 2014
Statement of capital on 2014-06-16
  • GBP 171,000,000
1 April 2014Termination of appointment of Fred Riedel as a director
1 April 2014Termination of appointment of Fred Riedel as a director
27 June 2013Full accounts made up to 31 December 2012
27 June 2013Full accounts made up to 31 December 2012
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
14 February 2013Appointment of Mr Kevin Coutts as a director
14 February 2013Appointment of Mr Kevin Coutts as a director
13 February 2013Termination of appointment of Brian Harris as a director
13 February 2013Termination of appointment of Brian Harris as a director
9 January 2013Appointment of Miss Caroline Louise Farebrother as a director
9 January 2013Appointment of Miss Caroline Louise Farebrother as a director
7 January 2013Appointment of Mr Fred Riedel as a director
7 January 2013Appointment of Mr Fred Riedel as a director
31 December 2012Termination of appointment of Guy Johnson as a secretary
31 December 2012Appointment of Mr Jason Anthony Keene as a secretary
31 December 2012Termination of appointment of Kevin Mccullough as a director
31 December 2012Appointment of Mr Brian Andrew Harris as a director
31 December 2012Termination of appointment of Guy Johnson as a secretary
31 December 2012Appointment of Mr Jason Anthony Keene as a secretary
31 December 2012Termination of appointment of Volker Beckers as a director
31 December 2012Appointment of Mr Brian Andrew Harris as a director
31 December 2012Termination of appointment of Paul Massara as a director
31 December 2012Termination of appointment of Paul Massara as a director
31 December 2012Termination of appointment of Frank Weigand as a director
31 December 2012Termination of appointment of Frank Weigand as a director
31 December 2012Termination of appointment of Kevin Mccullough as a director
31 December 2012Termination of appointment of Volker Beckers as a director
14 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 December 2012Statement of company's objects
14 December 2012Statement of company's objects
5 September 2012Director's details changed for Mr Volker Bernd Beckers on 3 September 2012
5 September 2012Director's details changed for Mr Volker Bernd Beckers on 3 September 2012
5 September 2012Director's details changed for Mr Volker Bernd Beckers on 3 September 2012
10 August 2012Director's details changed for Dr Frank Thomas Weigand on 17 July 2012
10 August 2012Director's details changed for Dr Frank Thomas Weigand on 17 July 2012
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
7 June 2012Full accounts made up to 31 December 2011
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
7 June 2012Full accounts made up to 31 December 2011
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
18 January 2012Director's details changed for Mr Volker Bernd Beckers on 18 January 2012
18 January 2012Director's details changed for Mr Volker Bernd Beckers on 18 January 2012
1 November 2011Appointment of Mr Paul Joseph Massara as a director
1 November 2011Appointment of Mr Paul Joseph Massara as a director
31 October 2011Termination of appointment of Kevin Miles as a director
31 October 2011Termination of appointment of Kevin Miles as a director
4 July 2011Full accounts made up to 31 December 2010
4 July 2011Full accounts made up to 31 December 2010
10 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
10 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
10 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
14 January 2011Termination of appointment of Rolf Pohlig as a director
14 January 2011Termination of appointment of Rolf Pohlig as a director
14 January 2011Termination of appointment of Leonhard Birnbaum as a director
14 January 2011Termination of appointment of Leonhard Birnbaum as a director
14 January 2011Termination of appointment of Ulrich Jobs as a director
14 January 2011Termination of appointment of Matthias Hartung as a director
14 January 2011Termination of appointment of Matthias Hartung as a director
14 January 2011Termination of appointment of Ulrich Jobs as a director
1 July 2010Full accounts made up to 31 December 2009
1 July 2010Full accounts made up to 31 December 2009
9 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
9 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
9 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
18 January 2010Appointment of Dr Frank Thomas Weigand as a director
18 January 2010Appointment of Dr Frank Thomas Weigand as a director
13 January 2010Termination of appointment of Andrew Duff as a director
13 January 2010Termination of appointment of Andrew Duff as a director
11 January 2010Resolutions
  • RES13 ‐ Sect 551 ca 2006 17/12/2009
11 January 2010Resolutions
  • RES13 ‐ Sect 551 ca 2006 17/12/2009
11 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 171,000,000
11 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 171,000,000
11 January 2010Resolutions
  • RES13 ‐ Sect 551 ca 2006 17/12/2009
11 January 2010Resolutions
  • RES13 ‐ Sect 551 ca 2006 17/12/2009
14 October 2009Termination of appointment of Kevin Akhurst as a director
14 October 2009Termination of appointment of Kevin Akhurst as a director
7 October 2009Appointment of Mr Kevin Mccullough as a director
7 October 2009Appointment of Mr Kevin Mccullough as a director
25 July 2009Full accounts made up to 31 December 2008
25 July 2009Full accounts made up to 31 December 2008
9 July 2009Return made up to 08/05/09; full list of members
9 July 2009Return made up to 08/05/09; full list of members
3 June 2009Secretary's change of particulars / guy johnson / 21/04/2009
3 June 2009Secretary's change of particulars / guy johnson / 21/04/2009
2 March 2009Interim accounts made up to 30 December 2008
2 March 2009Interim accounts made up to 30 December 2008
26 January 2009Director appointed dr leonhard birnbaum
26 January 2009Director appointed dr leonhard birnbaum
5 January 2009Appointment terminated director berthold bonekamp
5 January 2009Appointment terminated director berthold bonekamp
12 November 2008Director's change of particulars / kevin akhurst / 03/11/2008
12 November 2008Director's change of particulars / andrew duff / 03/11/2008
12 November 2008Director's change of particulars / andrew duff / 03/11/2008
12 November 2008Director's change of particulars / volker beckers / 03/11/2008
12 November 2008Director's change of particulars / volker beckers / 03/11/2008
12 November 2008Director's change of particulars / kevin akhurst / 03/11/2008
30 July 2008Full accounts made up to 31 December 2007
30 July 2008Full accounts made up to 31 December 2007
23 July 2008Return made up to 08/05/08; full list of members
23 July 2008Return made up to 08/05/08; full list of members
24 June 2008Resolutions
  • RES13 ‐ Renewable transfer/sale 31/01/2008
24 June 2008Resolutions
  • RES13 ‐ Renewable transfer/sale 31/01/2008
4 April 2008Director appointed kevin miles
4 April 2008Director appointed kevin miles
6 March 2008Director appointed dr ulrich jobs
6 March 2008Director appointed dr ulrich jobs
26 February 2008Appointment terminated director david threlfall
26 February 2008Appointment terminated director david threlfall
21 January 2008Interim accounts made up to 30 November 2007
21 January 2008Interim accounts made up to 30 November 2007
11 January 2008Director resigned
11 January 2008New secretary appointed
11 January 2008New secretary appointed
11 January 2008Director resigned
10 January 2008Secretary resigned
10 January 2008Secretary resigned
7 August 2007Director's particulars changed
7 August 2007Director's particulars changed
3 August 2007Full accounts made up to 31 December 2006
3 August 2007Full accounts made up to 31 December 2006
19 June 2007New director appointed
19 June 2007New director appointed
31 May 2007Director resigned
31 May 2007Director resigned
15 May 2007Return made up to 08/05/07; full list of members
15 May 2007Return made up to 08/05/07; full list of members
28 December 2006New secretary appointed
28 December 2006Secretary resigned;director resigned
28 December 2006New secretary appointed
28 December 2006Secretary resigned;director resigned
3 August 2006Full accounts made up to 31 December 2005
3 August 2006Full accounts made up to 31 December 2005
19 May 2006Return made up to 08/05/06; full list of members
19 May 2006Return made up to 08/05/06; full list of members
5 July 2005Full accounts made up to 31 December 2004
5 July 2005Full accounts made up to 31 December 2004
20 June 2005Return made up to 08/05/05; full list of members
20 June 2005Return made up to 08/05/05; full list of members
16 June 2005New director appointed
16 June 2005Director resigned
16 June 2005Director resigned
16 June 2005New director appointed
31 March 2005Director resigned
31 March 2005Director resigned
17 December 2004New director appointed
17 December 2004New director appointed
22 November 2004New director appointed
22 November 2004New director appointed
2 August 2004Company name changed rwe innogy holdings PLC\certificate issued on 02/08/04
2 August 2004Company name changed rwe innogy holdings PLC\certificate issued on 02/08/04
29 June 2004Full accounts made up to 31 December 2003
29 June 2004Full accounts made up to 31 December 2003
11 June 2004New director appointed
11 June 2004New director appointed
18 May 2004Return made up to 08/05/04; full list of members
18 May 2004Return made up to 08/05/04; full list of members
4 March 2004Director resigned
4 March 2004Director resigned
14 January 2004New director appointed
14 January 2004New director appointed
14 January 2004Director's particulars changed
14 January 2004Director's particulars changed
6 October 2003Director resigned
6 October 2003Director resigned
6 October 2003New director appointed
6 October 2003Director resigned
6 October 2003New director appointed
6 October 2003Director resigned
1 October 2003Company name changed innogy holdings PLC\certificate issued on 01/10/03
1 October 2003Company name changed innogy holdings PLC\certificate issued on 01/10/03
23 July 2003Full accounts made up to 31 December 2002
23 July 2003Full accounts made up to 31 December 2002
16 June 2003Return made up to 08/05/03; bulk list available separately
16 June 2003Return made up to 08/05/03; bulk list available separately
4 April 2003Auditor's resignation
4 April 2003Auditor's resignation
28 March 2003Director resigned
28 March 2003Director resigned
5 March 2003Director resigned
5 March 2003New director appointed
5 March 2003New director appointed
5 March 2003Director resigned
6 December 2002Auditor's resignation
6 December 2002Auditor's resignation
19 November 2002Group of companies' accounts made up to 31 March 2002
19 November 2002Group of companies' accounts made up to 31 March 2002
28 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 October 2002Director resigned
9 October 2002Director resigned
26 July 2002New director appointed
26 July 2002New director appointed
4 July 2002New director appointed
4 July 2002Director resigned
4 July 2002Director resigned
4 July 2002Director resigned
4 July 2002New director appointed
4 July 2002New director appointed
4 July 2002New director appointed
4 July 2002Director resigned
4 July 2002Director resigned
4 July 2002Director resigned
4 July 2002Director resigned
4 July 2002Director resigned
4 July 2002New director appointed
4 July 2002Director resigned
4 July 2002New director appointed
4 July 2002New director appointed
4 July 2002New director appointed
4 July 2002Director resigned
11 June 2002Return made up to 08/05/02; bulk list available separately
11 June 2002Return made up to 08/05/02; bulk list available separately
1 June 2002Ad 01/04/02-30/04/02 £ si [email protected]=25037 £ ic 113502753/113527790
1 June 2002Ad 01/04/02-30/04/02 £ si [email protected]=25037 £ ic 113502753/113527790
17 May 2002Ad 01/04/02-30/04/02 £ si [email protected]=117432 £ ic 113360184/113477616
17 May 2002Ad 01/04/02-30/04/02 £ si [email protected]=117432 £ ic 113360184/113477616
3 May 2002Ad 01/03/02-31/03/02 £ si [email protected]=343526 £ ic 113016658/113360184
3 May 2002Ad 01/03/02-31/03/02 £ si [email protected]=343526 £ ic 113016658/113360184
4 April 2002Ad 01/02/02-28/02/02 £ si [email protected]=684067 £ ic 112332591/113016658
4 April 2002Ad 01/02/02-28/02/02 £ si [email protected]=684067 £ ic 112332591/113016658
19 March 2002New director appointed
19 March 2002New director appointed
13 February 2002Ad 10/01/02--------- £ si [email protected]=1808 £ ic 112330783/112332591
13 February 2002Ad 10/01/02--------- £ si [email protected]=1808 £ ic 112330783/112332591
2 February 2002New director appointed
2 February 2002Director resigned
2 February 2002New director appointed
2 February 2002Director resigned
11 January 2002Ad 28/10/01-03/01/02 £ si [email protected]=1807 £ ic 112324325/112326132
11 January 2002Ad 28/10/01-03/01/02 £ si [email protected]=4651 £ ic 112326132/112330783
11 January 2002Ad 28/10/01-03/01/02 £ si [email protected]=4651 £ ic 112326132/112330783
11 January 2002Ad 28/10/01-03/01/02 £ si [email protected]=3241 £ ic 112318465/112321706
11 January 2002Ad 28/10/01-03/01/02 £ si [email protected]=3241 £ ic 112318465/112321706
11 January 2002Ad 28/10/01-03/01/02 £ si [email protected]=2619 £ ic 112321706/112324325
11 January 2002Ad 28/10/01-03/01/02 £ si [email protected]=1807 £ ic 112324325/112326132
11 January 2002Ad 28/10/01-03/01/02 £ si [email protected]=2619 £ ic 112321706/112324325
3 December 2001Ad 28/07/01-18/10/01 £ si [email protected]=10492 £ ic 112307973/112318465
3 December 2001Ad 28/07/01-18/10/01 £ si [email protected]=10492 £ ic 112307973/112318465
1 November 2001Group of companies' accounts made up to 31 March 2001
1 November 2001Group of companies' accounts made up to 31 March 2001
30 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 August 2001Resolutions
  • RES13 ‐ Market purchases 23/08/01
30 August 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 August 2001Resolutions
  • RES13 ‐ Market purchases 23/08/01
30 August 2001Ad 23/04/01-23/08/01 £ si [email protected]
30 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 August 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 August 2001Ad 23/04/01-23/08/01 £ si [email protected]
1 August 2001Return made up to 08/05/01; bulk list available separately
1 August 2001Return made up to 08/05/01; bulk list available separately
11 July 2001Secretary's particulars changed
11 July 2001Secretary's particulars changed
19 June 2001Resolutions
  • RES13 ‐ Re aquistion/dir purcha 02/04/01
19 June 2001Memorandum and Articles of Association
19 June 2001Memorandum and Articles of Association
19 June 2001Ad 12/03/01-17/04/01 £ si [email protected]=5953 £ ic 112302020/112307973
19 June 2001Resolutions
  • RES13 ‐ Re aquistion/dir purcha 02/04/01
19 June 2001Ad 12/03/01-17/04/01 £ si [email protected]=5953 £ ic 112302020/112307973
21 March 2001Ad 23/11/00-05/03/01 £ si [email protected]=36278 £ ic 112265742/112302020
21 March 2001Ad 23/11/00-05/03/01 £ si [email protected]=36278 £ ic 112265742/112302020
13 March 2001Ad 10/08/00-03/10/00 £ si [email protected]=112215740 £ ic 50002/112265742
13 March 2001Statement of affairs
13 March 2001Ad 10/08/00-03/10/00 £ si [email protected]=112215740 £ ic 50002/112265742
13 March 2001Statement of affairs
10 January 2001New director appointed
10 January 2001New director appointed
7 December 2000Initial accounts made up to 5 December 2000
7 December 2000Initial accounts made up to 5 December 2000
7 December 2000Initial accounts made up to 5 December 2000
3 November 2000New director appointed
3 November 2000New director appointed
19 October 2000Director's particulars changed
19 October 2000Director's particulars changed
4 October 2000Listing of particulars
4 October 2000Listing of particulars
3 October 2000New director appointed
3 October 2000New director appointed
6 September 2000New secretary appointed
6 September 2000New secretary appointed
5 September 2000S-div 10/08/00
5 September 2000Nc inc already adjusted 10/08/00
5 September 2000S-div 10/08/00
5 September 2000Ad 10/08/00--------- £ si 1@50000=50000 £ ic 2/50002
5 September 2000New director appointed
5 September 2000Ad 10/08/00--------- £ si 1@50000=50000 £ ic 2/50002
5 September 2000New director appointed
5 September 2000New director appointed
5 September 2000New director appointed
5 September 2000Nc inc already adjusted 10/08/00
5 September 2000New director appointed
5 September 2000Nc inc already adjusted 10/08/00
5 September 2000New director appointed
5 September 2000Memorandum and Articles of Association
5 September 2000Memorandum and Articles of Association
5 September 2000Nc inc already adjusted 10/08/00
5 September 2000New director appointed
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
5 September 2000New director appointed
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
5 September 2000New director appointed
5 September 2000New director appointed
5 September 2000New director appointed
5 September 2000New director appointed
23 August 2000Listing of particulars
23 August 2000Statement of rights attached to allotted shares
23 August 2000Statement of rights attached to allotted shares
23 August 2000Listing of particulars
14 August 2000Certificate of authorisation to commence business and borrow
14 August 2000Application to commence business
14 August 2000Certificate of authorisation to commence business and borrow
14 August 2000Application to commence business
10 July 2000Memorandum and Articles of Association
10 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
10 July 2000Registered office changed on 10/07/00 from: hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
10 July 2000Accounting reference date shortened from 31/05/01 to 31/03/01
10 July 2000Registered office changed on 10/07/00 from: hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
10 July 2000Director resigned
10 July 2000Secretary resigned
10 July 2000Accounting reference date shortened from 31/05/01 to 31/03/01
10 July 2000Memorandum and Articles of Association
10 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
10 July 2000Director resigned
10 July 2000Director resigned
10 July 2000Secretary resigned
10 July 2000Director resigned
4 July 2000Company name changed hackplimco (no.eighty-eight) pub lic LIMITED company\certificate issued on 04/07/00
4 July 2000Company name changed hackplimco (no.eighty-eight) pub lic LIMITED company\certificate issued on 04/07/00
8 May 2000Incorporation
8 May 2000Incorporation
Sign up now to grow your client base. Plans & Pricing