Dalgen LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 13, 2013)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
POWER PLANT SERVICES LIMITED
Company type Private Limited Company , Dissolved Company Number 00943575 Record last updated Friday, December 23, 2016 5:14:48 PM UTC Official Address 11 C/o Langtons Floor 100 The Plaza Old Hall Street Central There are 45 companies registered at this street
Postal Code L39QJ Sector Other specialised construction activities n.e.c.
Visits Document Type Publication date Download link Registry May 6, 2014 Second notification of strike-off action in london gazette Registry Jan 21, 2014 First notification of strike - off in london gazette Registry Dec 31, 2013 Striking off application by a company Registry Nov 14, 2013 Annual return Financials May 13, 2013 Annual accounts Registry Dec 6, 2012 Annual return Registry Aug 22, 2012 Statement of capital Registry Aug 1, 2012 Resolution Registry Aug 1, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Aug 1, 2012 Solvency statement Registry Aug 1, 2012 Reduce issued capital 09 Registry Jul 31, 2012 Change of accounting reference date Registry May 16, 2012 Resolution Registry May 16, 2012 Notice of name or other designation of class of shares Registry May 16, 2012 Notice of particulars of variation of rights attached to shares Registry May 16, 2012 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry May 16, 2012 Section 175 comp act 06 08 Registry May 15, 2012 Resolution Registry May 15, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry May 15, 2012 Statement of capital Registry May 15, 2012 Solvency statement Registry May 15, 2012 Reduce issued capital 09 Financials Dec 22, 2011 Annual accounts Registry Dec 20, 2011 Annual return Registry Dec 16, 2011 Change of registered office address Registry Dec 13, 2011 Change of registered office address 2587473... Registry Jun 22, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry May 31, 2011 Statement of satisfaction in full or in part of mortgage or charge 8084598... Registry May 31, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry May 31, 2011 Statement of satisfaction in full or in part of mortgage or charge 8084598... Registry Jan 12, 2011 Annual return Registry Jan 12, 2011 Resignation of one Director Financials Sep 20, 2010 Annual accounts Registry Jun 23, 2010 Resignation of one Accountant and one Director (a man) Registry Dec 17, 2009 Annual return Financials Nov 5, 2009 Annual accounts Registry Dec 10, 2008 Annual return Financials Sep 24, 2008 Annual accounts Financials Jan 10, 2008 Annual accounts 1754425... Registry Dec 28, 2007 Company name change Registry Dec 28, 2007 Change of name certificate Registry Dec 22, 2007 Declaration that part of the property or undertaking charges Registry Dec 18, 2007 Resignation of a person Registry Dec 12, 2007 Resignation of a person 1944648... Registry Dec 11, 2007 Annual return Registry Dec 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1945201... Registry Dec 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1945201... Registry Dec 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1945201... Registry Dec 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1945201... Registry Dec 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1945201... Registry Dec 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1945201... Registry Dec 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1945201... Registry Dec 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1945201... Registry Dec 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1945201... Registry Dec 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1945201... Registry Dec 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1945201... Registry Dec 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 5, 2007 Change in situation or address of registered office Registry Nov 30, 2007 Resignation of 2 people: one Sales Manager, one Advocate and one Director (a man) Registry Mar 1, 2007 Resignation of a person Registry Mar 1, 2007 Resignation of a person 1844998... Registry Feb 1, 2007 Resignation of one Company Director and one Director (a man) Registry Dec 20, 2006 Annual return Financials Nov 24, 2006 Annual accounts Registry Nov 24, 2006 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Nov 8, 2006 Resignation of one Engineer and one Director (a man) Registry Dec 5, 2005 Annual return Financials Nov 21, 2005 Annual accounts Registry Dec 22, 2004 Particulars of a mortgage or charge Registry Nov 30, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Financials Nov 29, 2004 Annual accounts Registry Nov 29, 2004 Annual return Registry Nov 26, 2003 Annual return 1944529... Financials Nov 21, 2003 Annual accounts Registry Nov 25, 2002 Annual return Financials Nov 18, 2002 Annual accounts Registry Nov 26, 2001 Annual return Financials Oct 19, 2001 Annual accounts Registry Nov 16, 2000 Annual return Financials Oct 23, 2000 Annual accounts Registry May 31, 2000 Appointment of a person Registry May 19, 2000 Appointment of a person 1831645... Registry Apr 1, 2000 Appointment of a man as Sales Manager and Director Registry Mar 1, 2000 Appointment of a man as Advocate and Director Registry Dec 20, 1999 Annual return Financials Dec 2, 1999 Annual accounts Registry Jul 2, 1999 Particulars of a mortgage or charge Registry Jul 2, 1999 Particulars of a mortgage or charge 1879894... Registry Jul 2, 1999 Particulars of a mortgage or charge