Company NameG24 Innovations Limited
Company StatusDissolved
Company Number05775992
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Dissolution Date29 July 2016 (7 years, 8 months ago)
Previous NameSolar Power Systems Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRobert Myles Hertzberg
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed05 June 2006(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 29 July 2016)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address14101 Chandler Boulevard
Sherman Oaks
California 91401
U S
Director NameRijkman Groenink
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDutch
StatusClosed
Appointed15 July 2008(2 years, 3 months after company formation)
Appointment Duration8 years (closed 29 July 2016)
RoleBanker And Private Equity Investor
Country of ResidenceNetherlands
Correspondence AddressVrederijk Oud Over 4
3632 Vd Loenen
A D Vecht
3632 Vd
Netherlands
Director NameMr Michael Kantor
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed15 July 2008(2 years, 3 months after company formation)
Appointment Duration8 years (closed 29 July 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2709 Olive Street, Nw
Washington, Dc
20007
United States
Director NameMr Edward John Stevenson
Date of BirthMay 1952 (Born 72 years ago)
StatusClosed
Appointed19 March 2009(2 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 29 July 2016)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address2747 Paradise Road
?3 Las Vegas
Nevada
United States
Director NameMr Roy Anthony Brooke
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(3 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 29 July 2016)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Barn, Holly Bank Farm
Preston Bagot
Henley-In-Arden
West Midlands
B95 5EN
Director NameMr Stephen James Burt
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(4 years, 3 months after company formation)
Appointment Duration6 years (closed 29 July 2016)
RoleChief Financial Officer
Country of ResidenceWales
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Secretary NameMr Stephen James Burt
StatusClosed
Appointed29 July 2010(4 years, 3 months after company formation)
Appointment Duration6 years (closed 29 July 2016)
RoleCompany Director
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NamePaul Herbert Turney
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2006(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 April 2007)
RoleBusiness Manager
Correspondence Address24 Besford Court
Besford
Worcestershire
Wr8 9l2
Director NameMr Edward John Stevenson
Date of BirthMay 1952 (Born 72 years ago)
StatusResigned
Appointed05 June 2006(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 17 August 2006)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address2747 Paradise Road
?3 Las Vegas
Nevada
United States
Secretary NamePaul Herbert Turney
NationalityAmerican
StatusResigned
Appointed05 June 2006(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 April 2007)
RoleBusiness Manager
Correspondence Address24 Besford Court
Besford
Worcestershire
Wr8 9l2
Director NameHoward Berke
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address331 Silver Lake Road
Hollis
Nh 03049
United States
Director NameMr Edward John Stevenson
Date of BirthMay 1952 (Born 72 years ago)
StatusResigned
Appointed16 April 2007(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2009)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address2747 Paradise Road
?3 Las Vegas
Nevada
United States
Secretary NameMr Edward John Stevenson
StatusResigned
Appointed16 April 2007(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 2010)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address2747 Paradise Road
3603 Las Vegas
Nevada
United States
Director NameAndres Rubio
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2008(2 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 December 2008)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address22 Tite Street
London
SW3 4HZ
Director NameAllen Mattson Davis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2008(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 October 2012)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address155 25th Ave
San Francisco
California
United States
Director NameCharles John Hartnett
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2010)
RoleSales Executive
Country of ResidenceUnited States
Correspondence Address111 Regent Drive
Los Gatos
California
95032
Director NameMr Stephen Paul Sadler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(2 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 April 2009)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBuckleaze Farm
Pewsey
Wiltshire
SN9 5NY
Director NameVincent Van Heyste
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBelgian
StatusResigned
Appointed17 December 2008(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 November 2009)
RoleBanker
Correspondence AddressFlat 5 6 Onslow Square
London
SW7 3NP
Director NameMr Andrew Martin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2012(6 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 November 2012)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address5905 Se Columbia Way #302
Vancouver
Washington
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2011
Turnover£90,000
Gross Profit-£28,000
Net Worth-£16,919,000
Cash£111,000
Current Liabilities£6,699,000

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 July 2016Final Gazette dissolved following liquidation (1 page)
29 July 2016Final Gazette dissolved following liquidation (1 page)
29 April 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
29 April 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
22 December 2015Liquidators' statement of receipts and payments to 2 December 2015 (10 pages)
22 December 2015Liquidators' statement of receipts and payments to 2 December 2015 (10 pages)
22 December 2015Liquidators statement of receipts and payments to 2 December 2015 (10 pages)
29 January 2015Liquidators statement of receipts and payments to 2 December 2014 (11 pages)
29 January 2015Liquidators statement of receipts and payments to 2 December 2014 (11 pages)
29 January 2015Liquidators' statement of receipts and payments to 2 December 2014 (11 pages)
29 January 2015Liquidators' statement of receipts and payments to 2 December 2014 (11 pages)
23 December 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 December 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 December 2013Administrator's progress report to 3 December 2013 (17 pages)
9 December 2013Administrator's progress report to 3 December 2013 (17 pages)
9 December 2013Appointment of a voluntary liquidator (1 page)
9 December 2013Appointment of a voluntary liquidator (1 page)
9 December 2013Administrator's progress report to 3 December 2013 (17 pages)
3 December 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 December 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 October 2013Notice of deemed approval of proposals (1 page)
28 October 2013Notice of deemed approval of proposals (1 page)
19 August 2013Statement of administrator's proposal (45 pages)
19 August 2013Statement of administrator's proposal (45 pages)
4 July 2013Administrator's progress report to 2 June 2013 (18 pages)
4 July 2013Administrator's progress report to 2 June 2013 (18 pages)
4 July 2013Administrator's progress report to 2 June 2013 (18 pages)
22 February 2013Result of meeting of creditors (2 pages)
22 February 2013Result of meeting of creditors (2 pages)
10 December 2012Registered office address changed from Wentloog Environmental Centre Wentloog Avenue Cardiff CF3 2GH United Kingdom on 10 December 2012 (2 pages)
10 December 2012Registered office address changed from Wentloog Environmental Centre Wentloog Avenue Cardiff CF3 2GH United Kingdom on 10 December 2012 (2 pages)
7 December 2012Appointment of an administrator (1 page)
7 December 2012Appointment of an administrator (1 page)
7 November 2012Termination of appointment of Andrew Martin as a director on 6 November 2012 (1 page)
7 November 2012Termination of appointment of Andrew Martin as a director on 6 November 2012 (1 page)
7 November 2012Termination of appointment of Andrew Martin as a director on 6 November 2012 (1 page)
29 October 2012Termination of appointment of Allen Mattson Davis as a director on 23 October 2012 (1 page)
29 October 2012Termination of appointment of Allen Mattson Davis as a director on 23 October 2012 (1 page)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2012Appointment of Mr Andrew Martin as a director on 15 May 2012 (2 pages)
28 May 2012Appointment of Mr Andrew Martin as a director on 15 May 2012 (2 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 6 (15 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 6 (15 pages)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 6,853,983.14
(15 pages)
12 April 2012Registered office address changed from Wentloog Environmental Centre Wentloog Avenue Wentloog Cardiff CF3 2EE on 12 April 2012 (1 page)
12 April 2012Registered office address changed from Wentloog Environmental Centre Wentloog Avenue Wentloog Cardiff CF3 2EE on 12 April 2012 (1 page)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 6,853,983.14
(15 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 January 2012Full accounts made up to 30 June 2011 (31 pages)
12 January 2012Full accounts made up to 30 June 2011 (31 pages)
6 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
6 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (15 pages)
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (15 pages)
7 January 2011Termination of appointment of Edward Stevenson as a secretary (1 page)
7 January 2011Termination of appointment of Charles Hartnett as a director (1 page)
7 January 2011Termination of appointment of Edward Stevenson as a secretary (1 page)
7 January 2011Termination of appointment of Charles Hartnett as a director (1 page)
8 September 2010Full accounts made up to 31 December 2009 (30 pages)
8 September 2010Full accounts made up to 31 December 2009 (30 pages)
1 September 2010Appointment of Mr Stephen James Burt as a secretary (1 page)
1 September 2010Appointment of Mr Stephen James Burt as a secretary (1 page)
26 August 2010Appointment of Mr Stephen James Burt as a director (2 pages)
26 August 2010Appointment of Mr Stephen James Burt as a director (2 pages)
12 April 2010Director's details changed for Mr Roy Anthony Brooke on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Roy Anthony Brooke on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Allen Mattson Davis on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Allen Mattson Davis on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Charles John Hartnett on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr. Michael Kantor on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Charles John Hartnett on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Edward John Stevenson on 12 April 2010 (1 page)
12 April 2010Director's details changed for Robert Myles Hertzberg on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Robert Myles Hertzberg on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Edward John Stevenson on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (33 pages)
12 April 2010Secretary's details changed for Mr Edward John Stevenson on 12 April 2010 (1 page)
12 April 2010Director's details changed for Rijkman Groenink on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Edward John Stevenson on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr. Michael Kantor on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (33 pages)
12 April 2010Director's details changed for Rijkman Groenink on 12 April 2010 (2 pages)
6 November 2009Termination of appointment of Vincent Van Heyste as a director (1 page)
6 November 2009Termination of appointment of Vincent Van Heyste as a director (1 page)
30 September 2009Full accounts made up to 31 December 2008 (32 pages)
30 September 2009Full accounts made up to 31 December 2008 (32 pages)
27 August 2009Return made up to 10/04/09; full list of members (30 pages)
27 August 2009Return made up to 10/04/09; full list of members (30 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page)
14 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
6 July 2009Memorandum and Articles of Association (5 pages)
6 July 2009Memorandum and Articles of Association (5 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
2 July 2009Nc inc already adjusted 25/06/09 (1 page)
2 July 2009Director appointed mr roy anthony brooke (1 page)
2 July 2009Ad 25/06/09\gbp si [email protected]=4208524.7\gbp si [email protected]=3214.94\gbp ic 2750333.17/6962072.81\ (2 pages)
2 July 2009Director appointed mr roy anthony brooke (1 page)
2 July 2009Resolutions
  • RES14 ‐ 4208524.75 25/06/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
2 July 2009Nc inc already adjusted 25/06/09 (1 page)
2 July 2009Ad 25/06/09\gbp si [email protected]=4208524.7\gbp si [email protected]=3214.94\gbp ic 2750333.17/6962072.81\ (2 pages)
2 July 2009Resolutions
  • RES14 ‐ 4208524.75 25/06/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 June 2009Director appointed mr edward john stevenson (1 page)
5 June 2009Director appointed mr edward john stevenson (1 page)
3 April 2009Appointment terminated director stephen sadler (1 page)
3 April 2009Appointment terminated director stephen sadler (1 page)
11 March 2009Director appointed vincent van heyste (2 pages)
11 March 2009Director appointed vincent van heyste (2 pages)
27 February 2009Appointment terminated director edward stevenson (1 page)
27 February 2009Appointment terminated director edward stevenson (1 page)
30 January 2009Appointment terminated director andres rubio (1 page)
30 January 2009Appointment terminated director andres rubio (1 page)
28 January 2009Director appointed mr. Michael kantor (1 page)
28 January 2009Director appointed mr. Michael kantor (1 page)
23 September 2008Commission payable relating to shares (2 pages)
23 September 2008Commission payable relating to shares (2 pages)
3 September 2008Ad 01/09/08\gbp si [email protected]=14455.16\gbp ic 2617227.44/2631682.6\ (2 pages)
3 September 2008Ad 01/09/08\gbp si [email protected]=14455.16\gbp ic 2617227.44/2631682.6\ (2 pages)
19 August 2008Ad 07/08/08\gbp si [email protected]=37642.19\gbp ic 2579585.25/2617227.44\ (4 pages)
19 August 2008Ad 07/08/08\gbp si [email protected]=37642.19\gbp ic 2579585.25/2617227.44\ (4 pages)
19 August 2008Director appointed rijkman groenink (2 pages)
19 August 2008Director appointed rijkman groenink (2 pages)
12 August 2008Director appointed charles john hartnett (2 pages)
12 August 2008Director appointed charles john hartnett (2 pages)
11 August 2008Director appointed allen mattson davis (3 pages)
11 August 2008Director appointed allen mattson davis (3 pages)
5 August 2008Director appointed stephen paul sadler (2 pages)
5 August 2008Director appointed stephen paul sadler (2 pages)
29 July 2008Ad 15/07/08\gbp si [email protected]=347103.27\gbp ic 2232481.98/2579585.25\ (2 pages)
29 July 2008Ad 15/07/08\gbp si [email protected]=347103.27\gbp ic 2232481.98/2579585.25\ (2 pages)
24 July 2008Return made up to 10/04/08; full list of members (27 pages)
24 July 2008Return made up to 10/04/08; full list of members (27 pages)
23 July 2008Registered office changed on 23/07/2008 from wentloog industrial estate wentloog cardiff CF3 2EE (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Location of debenture register (1 page)
23 July 2008Registered office changed on 23/07/2008 from wentloog industrial estate wentloog cardiff CF3 2EE (1 page)
23 July 2008Location of debenture register (1 page)
15 July 2008Gbp ic 2693030.34/2581406.24\29/06/08\gbp sr [email protected]=111624.1\ (1 page)
15 July 2008Gbp ic 2693030.34/2581406.24\29/06/08\gbp sr [email protected]=111624.1\ (1 page)
20 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(47 pages)
20 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(47 pages)
13 June 2008Div (1 page)
13 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 June 2008Div (1 page)
13 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 June 2008Div (1 page)
11 June 2008Div (1 page)
5 June 2008Ad 29/05/08\gbp si [email protected]=230274.67\gbp ic 2462755.67/2693030.34\ (2 pages)
5 June 2008Ad 29/05/08\gbp si [email protected]=230274.67\gbp ic 2462755.67/2693030.34\ (2 pages)
5 June 2008Director appointed andres rubio (2 pages)
5 June 2008Ad 29/05/08\gbp si [email protected]=230274.67\gbp ic 2232481/2462755.67\ (2 pages)
5 June 2008Ad 29/05/08\gbp si [email protected]=230274.67\gbp ic 2232481/2462755.67\ (2 pages)
5 June 2008Director appointed andres rubio (2 pages)
20 February 2008Memorandum and Articles of Association (17 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2008Nc inc already adjusted 15/02/08 (1 page)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2008Nc inc already adjusted 15/02/08 (1 page)
20 February 2008Memorandum and Articles of Association (17 pages)
19 February 2008Full accounts made up to 31 December 2007 (29 pages)
19 February 2008Full accounts made up to 31 December 2007 (29 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
12 December 2007Particulars of mortgage/charge (9 pages)
12 December 2007Particulars of mortgage/charge (9 pages)
8 August 2007Ad 31/05/07--------- £ si [email protected]=2182481 £ ic 50000/2232481 (15 pages)
8 August 2007Ad 31/05/07--------- £ si [email protected]=2182481 £ ic 50000/2232481 (15 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 July 2007Nc inc already adjusted 16/04/07 (1 page)
23 July 2007Nc inc already adjusted 16/04/07 (1 page)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 May 2007Return made up to 10/04/07; full list of members
  • 363(287) ‐ Registered office changed on 22/05/07
(11 pages)
22 May 2007Return made up to 10/04/07; full list of members
  • 363(287) ‐ Registered office changed on 22/05/07
(11 pages)
21 May 2007New secretary appointed;new director appointed (1 page)
21 May 2007New secretary appointed;new director appointed (1 page)
2 May 2007Full accounts made up to 31 December 2006 (18 pages)
2 May 2007Secretary resigned;director resigned (1 page)
2 May 2007Secretary resigned;director resigned (1 page)
2 May 2007Full accounts made up to 31 December 2006 (18 pages)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
16 October 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
16 October 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
5 October 2006Nc inc already adjusted 17/08/06 (2 pages)
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2006Nc inc already adjusted 17/08/06 (2 pages)
5 October 2006S-div 05/06/06 (1 page)
5 October 2006S-div 05/06/06 (1 page)
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2006Ad 17/08/06--------- £ si [email protected]=49999 £ ic 1/50000 (12 pages)
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 October 2006Ad 17/08/06--------- £ si [email protected]=49999 £ ic 1/50000 (12 pages)
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 September 2006Registered office changed on 26/09/06 from: 56 queen anne street london W1G 8LA (1 page)
26 September 2006Registered office changed on 26/09/06 from: 56 queen anne street london W1G 8LA (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
1 August 2006Company name changed solar power systems LIMITED\certificate issued on 01/08/06 (2 pages)
1 August 2006Company name changed solar power systems LIMITED\certificate issued on 01/08/06 (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 June 2006Registered office changed on 14/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 June 2006New secretary appointed;new director appointed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006S-div 05/06/06 (1 page)
14 June 2006New secretary appointed;new director appointed (1 page)
14 June 2006S-div 05/06/06 (1 page)
14 June 2006New director appointed (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
10 April 2006Incorporation (18 pages)
10 April 2006Incorporation (18 pages)