Ch4 Power Ltd was registered on 18 September 2008. We don't know the number of employees at this business. Davies, Graeme Racine is listed as the only a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Graeme Racine | 20 January 2012 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 13 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 16 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 10 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 08 August 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 July 2013 | |
2.24B - N/A | 26 July 2013 | |
2.34B - N/A | 09 July 2013 | |
2.24B - N/A | 05 March 2013 | |
2.16B - N/A | 18 December 2012 | |
F2.18 - N/A | 15 October 2012 | |
2.17B - N/A | 02 October 2012 | |
AD01 - Change of registered office address | 13 August 2012 | |
2.12B - N/A | 07 August 2012 | |
TM01 - Termination of appointment of director | 29 June 2012 | |
AA - Annual Accounts | 23 May 2012 | |
AP01 - Appointment of director | 27 March 2012 | |
AP01 - Appointment of director | 08 February 2012 | |
AP01 - Appointment of director | 08 February 2012 | |
AR01 - Annual Return | 01 December 2011 | |
CH01 - Change of particulars for director | 01 December 2011 | |
AA - Annual Accounts | 23 June 2011 | |
AR01 - Annual Return | 21 September 2010 | |
RESOLUTIONS - N/A | 19 August 2010 | |
CC04 - Statement of companies objects | 19 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 June 2010 | |
SH01 - Return of Allotment of shares | 14 June 2010 | |
MG01 - Particulars of a mortgage or charge | 07 June 2010 | |
AA - Annual Accounts | 21 May 2010 | |
MG01 - Particulars of a mortgage or charge | 03 December 2009 | |
363a - Annual Return | 28 September 2009 | |
288b - Notice of resignation of directors or secretaries | 11 September 2009 | |
MEM/ARTS - N/A | 16 May 2009 | |
CERTNM - Change of name certificate | 06 May 2009 | |
288b - Notice of resignation of directors or secretaries | 09 February 2009 | |
288b - Notice of resignation of directors or secretaries | 09 February 2009 | |
288a - Notice of appointment of directors or secretaries | 07 November 2008 | |
288a - Notice of appointment of directors or secretaries | 29 October 2008 | |
225 - Change of Accounting Reference Date | 17 October 2008 | |
NEWINC - New incorporation documents | 18 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 June 2010 | Outstanding |
N/A |
Debenture | 17 November 2009 | Fully Satisfied |
N/A |