Enron Europe Power HOLDINGS
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 20, 2001)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.1267) LIMITED
Company type Private Unlimited Company , Dissolved Company Number 03429675 Record last updated Monday, April 25, 2016 5:12:14 PM UTC Official Address Pricewaterhousecoopers LLp Hill House Richmond Bournemouth Bh26hr Central There are 72 companies registered at this street
Postal Code BH26HR Sector Other business activities
Visits Searches Document Type Publication date Download link Registry Oct 3, 2013 Second notification of strike-off action in london gazette Registry Jul 3, 2013 Return of final meeting in a creditors' voluntary winding-up Registry Apr 11, 2013 Liquidator's progress report Registry Dec 29, 2012 Resignation of 2 people: one Nominee Secretary and one Nominee Director Registry Dec 29, 2012 Resignation of 7 people: one Business Manager, one Company Executive, one Secretary (a woman) and one Director (a man) Registry Dec 29, 2012 Resignation of 2 people: one Company Executive and one Director (a man) Registry Dec 29, 2012 Resignation of 2 people: one Company Executive, one Secretary (a man) and one Director (a man) Registry Dec 29, 2012 Three appointments: 3 men Registry Dec 29, 2012 Resignation of 2 people: one Company Executive and one Director (a man) Registry Dec 29, 2012 Resignation of 2 people: one Company Executive and one Director (a man) 3429... Registry Dec 29, 2012 Two appointments: 2 companies Registry Dec 29, 2012 Resignation of one Company Executive and one Director (a man) Registry Dec 29, 2012 Appointment of a man as Secretary Registry Dec 29, 2012 Two appointments: 2 companies Registry Oct 8, 2012 Liquidator's progress report Registry Mar 26, 2012 Liquidator's progress report 3429... Registry Sep 27, 2011 Liquidator's progress report Registry Mar 29, 2011 Liquidator's progress report 3429... Registry Oct 14, 2010 Liquidator's progress report Registry Mar 31, 2010 Liquidator's progress report 3429... Registry Oct 12, 2009 Liquidator's progress report Registry Mar 25, 2009 Liquidator's progress report 3429... Registry Oct 9, 2008 Extraordinary resolution in creditors, voluntary liquidation Registry Sep 30, 2008 Liquidator's progress report Registry Apr 5, 2008 Liquidator's progress report 3429... Registry Feb 14, 2008 Miscellaneous document Registry Nov 14, 2007 Notice of appointment of liquidator in a voluntary winding up Registry Nov 14, 2007 Miscellaneous document Registry Nov 14, 2007 Notice of ceasing to act as voluntary liquidator Registry Oct 5, 2007 Liquidator's progress report Registry Sep 25, 2006 Change in situation or address of registered office Registry Sep 22, 2006 Notice of appointment of liquidator in a voluntary winding up Registry Sep 22, 2006 Section 175 comp act 06 08 Registry Jun 29, 2006 Order of court - restoration Registry Jan 20, 2004 Second notification of strike-off action in london gazette Registry Oct 7, 2003 First notification of strike-off action in london gazette Registry Nov 3, 2001 Resignation of a director Registry Nov 3, 2001 Resignation of a director 3429... Registry Nov 3, 2001 Resignation of a director Registry Nov 2, 2001 Resignation of a secretary Registry Nov 1, 2001 Resignation of a director Registry Nov 1, 2001 Resignation of a director 3429... Registry Nov 1, 2001 Resignation of a director Registry Oct 28, 2001 Appointment of a director Registry Oct 28, 2001 Appointment of a secretary Registry Oct 28, 2001 Appointment of a director Registry Oct 8, 2001 Notice of change of directors or secretaries or in their particulars Registry Oct 5, 2001 Annual return Registry Sep 4, 2001 Notice of change of directors or secretaries or in their particulars Registry Jul 29, 2001 Change of accounting reference date Registry Jul 4, 2001 Notice of change of directors or secretaries or in their particulars Registry Jul 3, 2001 Appointment of a director Registry Jun 18, 2001 Resignation of a director Registry May 23, 2001 Appointment of a woman as Director Financials Apr 20, 2001 Annual accounts Registry Oct 31, 2000 Annual return Registry Aug 9, 2000 Appointment of a director Registry Aug 8, 2000 Resignation of a secretary Registry Aug 8, 2000 Appointment of a secretary Registry Aug 8, 2000 Resignation of a director Registry Aug 8, 2000 Resignation of a director 3429... Registry Aug 2, 2000 Appointment of a director Registry Aug 2, 2000 Appointment of a director 3429... Registry Aug 2, 2000 Appointment of a director Registry Jul 17, 2000 Appointment of a man as Director and Company Executive Registry Jun 16, 2000 Notice of change of directors or secretaries or in their particulars Registry Jun 14, 2000 Resignation of a secretary Registry Jun 14, 2000 Resignation of a director Financials May 3, 2000 Annual accounts Registry Dec 15, 1999 Appointment of a secretary Registry Dec 15, 1999 Change in situation or address of registered office Registry Dec 5, 1999 Annual return Registry Nov 8, 1999 Resignation of a director Registry Sep 15, 1999 Resignation of one Secretary (a man) Financials May 9, 1999 Annual accounts Registry Apr 23, 1999 Appointment of a director Registry Apr 7, 1999 Appointment of a director 3429... Registry Jan 15, 1999 Annual return Registry Oct 30, 1998 Appointment of a director Registry Aug 18, 1998 Nc dec already adjusted Registry Jul 13, 1998 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jul 13, 1998 Nc dec already adjusted Registry Jul 1, 1998 Appointment of a director Registry Jul 1, 1998 Resignation of a director Registry Jul 1, 1998 Resignation of a director 3429... Registry Jul 1, 1998 Resignation of a director Registry Jul 1, 1998 Appointment of a director Registry Jul 1, 1998 Appointment of a director 3429... Registry Jul 1, 1998 Resignation of a director Registry Jun 30, 1998 Resignation of a director 3429... Registry Jun 29, 1998 Declaration of assent for reregistration to unltd Registry Jun 29, 1998 Application by a limited company to be re-registered as unlimited Registry Jun 29, 1998 Members' assent for rereg from ltd to unltd Registry Jun 29, 1998 Re-registration of a company from limited to unlimited Registry Jun 29, 1998 Memorandum and articles - used in re-registration Registry Jun 26, 1998 Resignation of a director Registry Jun 25, 1998 Resignation of one Company Executive and one Director (a man) Registry Apr 30, 1998 Change of accounting reference date Registry Nov 7, 1997 Appointment of a director Registry Nov 6, 1997 Shares agreement