- Company Overview for ENELCO LIMITED (01203343)
- Filing history for ENELCO LIMITED (01203343)
- People for ENELCO LIMITED (01203343)
- Charges for ENELCO LIMITED (01203343)
- Insolvency for ENELCO LIMITED (01203343)
- More for ENELCO LIMITED (01203343)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 May 2013 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2013 | AA01 | Current accounting period extended from 30 September 2012 to 31 March 2013 | |
18 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 13 February 2013
|
|
18 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2013 | SH02 | Sub-division of shares on 13 February 2013 | |
13 Feb 2013 | AP01 | Appointment of Mr Jason Leonard as a director | |
13 Feb 2013 | AP01 | Appointment of Mr Ian Charles Maclean as a director | |
13 Feb 2013 | AP01 | Appointment of Mr Anthony George Edward Rowe as a director | |
08 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Jun 2012 | TM01 | Termination of appointment of John Mellitt as a director | |
14 Feb 2012 | TM02 | Termination of appointment of Tw Secretarial Limited as a secretary | |
13 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
13 Feb 2012 | CH01 | Director's details changed for Mr Martin Hall on 12 January 2012 | |
13 Feb 2012 | TM01 | Termination of appointment of Alan Stephenson as a director | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Mar 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
10 Mar 2011 | CH01 | Director's details changed for Mr John Edward Mellitt on 12 January 2011 | |
08 Mar 2011 | AD01 | Registered office address changed from Petitor House Nicholson Road Torquay Devon TQ2 7TD on 8 March 2011 | |
30 Sep 2010 | AAMD | Amended accounts made up to 30 September 2009 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
04 Jun 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
23 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 |