Kings Lynn Wind Park LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 7, 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
- related company news
- information about these directors and secretaries in other companies
|
STYLUX TECHNOLOGY LIMITED
Company type | Private Limited Company, Active |
Company Number | 05778700 |
Record last updated | Saturday, March 27, 2021 11:53:21 PM UTC |
Official Address | Beaumont House 172 Southgate Street Westgate There are 383 companies registered at this street |
Postal Code | GL12EZ |
Sector | Non-trading companynon trading |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 18, 2021 | Resignation of one Director (a man) | |
Registry | Jul 21, 2020 | Resignation of one Director (a woman) | |
Registry | Mar 18, 2020 | Two appointments: a man and a woman,: a man and a woman | |
Registry | May 24, 2019 | Resignation of one Secretary (a man) | |
Registry | Jan 22, 2018 | Appointment of a man as Secretary | |
Registry | Jul 12, 2017 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) | |
Registry | Jul 12, 2017 | Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Apr 12, 2017 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) | |
Registry | Jan 23, 2017 | Appointment of a man as Chief Operating Officer and Director | |
Registry | May 9, 2014 | Annual return | |
Financials | Nov 7, 2013 | Annual accounts | |
Registry | May 1, 2013 | Annual return | |
Financials | Jan 10, 2013 | Annual accounts | |
Registry | May 1, 2012 | Annual return | |
Financials | Jan 11, 2012 | Annual accounts | |
Registry | May 17, 2011 | Annual return | |
Financials | Nov 3, 2010 | Annual accounts | |
Registry | Apr 27, 2010 | Annual return | |
Financials | Dec 18, 2009 | Annual accounts | |
Registry | Oct 15, 2009 | Change of particulars for director | |
Registry | May 6, 2009 | Annual return | |
Financials | Aug 20, 2008 | Annual accounts | |
Registry | May 7, 2008 | Annual return | |
Financials | Oct 15, 2007 | Annual accounts | |
Registry | May 31, 2007 | Annual return | |
Registry | Apr 17, 2007 | Change of name certificate | |
Registry | Apr 17, 2007 | Company name change | |
Registry | Apr 1, 2007 | Resignation of a director | |
Registry | Apr 1, 2007 | Appointment of a secretary | |
Registry | Apr 1, 2007 | Resignation of a secretary | |
Registry | Apr 1, 2007 | Appointment of a director | |
Registry | Mar 22, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 20, 2006 | Change in situation or address of registered office | |
Registry | Dec 13, 2006 | Two appointments: 2 men | |
Registry | Apr 12, 2006 | Two appointments: 2 companies | |