Drax OUSE
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
HACKREMCO (NO.1397) LIMITED
NATIONAL POWER DRAX LIMITED
AES DRAX POWER LIMITED
Company type Private Unlimited Company , Liquidation Company Number 03618559 Record last updated Tuesday, December 5, 2017 11:25:56 PM UTC Official Address Drax Power Station Selby North Yorkshire Yo88ph Camblesforth There are 32 companies registered at this street
Postal Code YO88PH Sector dormant
Visits Searches Document Type Publication date Download link Notices Dec 5, 2017 Appointment of liquidators Registry Nov 30, 2017 Statement of release / cease from charge / whole both / charge no 29 Registry Nov 24, 2017 Statement of release / cease from charge / whole both / charge no 29 2600281... Registry Nov 24, 2017 Statement of release / cease from charge / whole both / charge no 29 Financials Aug 31, 2017 Annual accounts Registry Jun 30, 2017 Change of particulars for director Registry Jun 30, 2017 Confirmation statement made , with updates Registry Jun 30, 2017 Persons with significant control Registry May 10, 2017 Registration of a charge / charge code Registry May 9, 2017 Registration of a charge / charge code 1659075... Financials Oct 4, 2016 Annual accounts Registry Jul 11, 2016 Appointment of a person as Secretary Registry Jul 11, 2016 Resignation of one Secretary Registry Jul 1, 2016 Appointment of a man as Secretary Registry Jun 30, 2016 Resignation of one Secretary (a man) Registry Jun 10, 2016 Annual return Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Jan 6, 2016 Appointment of a person as Director Registry Jan 5, 2016 Resignation of one Director Registry Jan 5, 2016 Resignation of one Director 2596779... Registry Jan 5, 2016 Appointment of a person as Director Registry Jan 1, 2016 Two appointments: 2 men Registry Dec 31, 2015 Resignation of 2 people: one Director (a man) Registry Dec 23, 2015 Resolution Financials Sep 30, 2015 Annual accounts Registry Jun 5, 2015 Annual return Registry Jun 1, 2015 Resignation of one Director Registry May 31, 2015 Resignation of one Director (a man) Registry Oct 23, 2014 Resignation of one Director Registry Oct 21, 2014 Resignation of one Director (a woman) Financials Oct 9, 2014 Annual accounts Registry Jun 4, 2014 Annual return Registry Apr 29, 2014 Change of particulars for director Registry Apr 28, 2014 Change of particulars for director 2592957... Registry Apr 10, 2014 Change of particulars for director Financials Jul 24, 2013 Annual accounts Registry Jun 10, 2013 Annual return Registry Jan 11, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 24, 2012 Mortgage Financials Oct 3, 2012 Annual accounts Registry May 31, 2012 Annual return Registry Dec 9, 2011 Appointment of a man as Director Registry Dec 9, 2011 Appointment of a person as Director Registry Aug 10, 2011 Mortgage Registry Aug 3, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 3, 2011 Statement of satisfaction in full or in part of mortgage or charge 1657026... Registry Aug 3, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 2, 2011 Annual return Financials Mar 31, 2011 Annual accounts Financials Jun 4, 2010 Annual accounts 8364502... Registry Jun 4, 2010 Annual return Registry May 24, 2010 Mortgage Financials Oct 31, 2009 Annual accounts Registry Oct 8, 2009 Change of particulars for director Registry Oct 8, 2009 Change of particulars for director 2628267... Registry Oct 8, 2009 Change of particulars for secretary Registry Oct 8, 2009 Change of particulars for director Registry Aug 14, 2009 Particulars of a mortgage or charge Registry Aug 12, 2009 Memorandum of association Registry Aug 12, 2009 Resolution Registry Jun 10, 2009 Annual return Registry Apr 15, 2009 Notice of change of directors or secretaries or in their particulars Registry Dec 30, 2008 Change in situation or address of registered office Financials Oct 31, 2008 Annual accounts Registry Sep 2, 2008 Appointment of a person Registry Sep 2, 2008 Resignation of a person Registry Sep 1, 2008 Appointment of a man as Director Registry Aug 31, 2008 Resignation of one Director (a man) Registry Jun 11, 2008 Annual return Registry Nov 20, 2007 Notice of change of directors or secretaries or in their particulars Financials Nov 2, 2007 Annual accounts Registry Jul 18, 2007 Annual return Registry Jun 1, 2007 Appointment of a person Registry Jun 1, 2007 Resignation of a person Registry May 15, 2007 Appointment of a man as Secretary Registry May 15, 2007 Resignation of one Secretary (a man) Financials Nov 4, 2006 Annual accounts Registry Jun 29, 2006 Annual return Registry Jun 15, 2006 Notice of change of directors or secretaries or in their particulars Registry Jan 4, 2006 Resolution Registry Jan 4, 2006 Resolution 1866716... Registry Jan 4, 2006 Miscellaneous document Registry Jan 3, 2006 Particulars of a mortgage or charge Registry Jan 3, 2006 Resignation of a person Registry Jan 3, 2006 Resignation of a person 1910006... Registry Dec 28, 2005 Resolution Registry Dec 28, 2005 Resignation of a person Registry Dec 19, 2005 Resolution Registry Dec 19, 2005 Declaration in relation to assistance for the acquisition of shares Registry Dec 19, 2005 Declaration in relation to assistance for the acquisition of shares 1788526... Registry Dec 16, 2005 Appointment of a person Registry Dec 15, 2005 Resignation of 3 people: one Company Director and one Director (a man) Registry Dec 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1844345... Registry Dec 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1787745... Registry Dec 13, 2005 Resolution Registry Nov 29, 2005 Re-registration of a company from limited to unlimited Registry Nov 29, 2005 Memorandum and articles - used in re-registration Registry Nov 29, 2005 Declaration of assent for reregistration to unltd