- Company Overview for ENER.G EFFICIENCY LIMITED (02700990)
- Filing history for ENER.G EFFICIENCY LIMITED (02700990)
- People for ENER.G EFFICIENCY LIMITED (02700990)
- More for ENER.G EFFICIENCY LIMITED (02700990)
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) |
---|---|---|---|
23 Nov 2004 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2004 | 123 | £ nc 1000/800000 12/11/04 | |
23 Nov 2004 | 287 | Registered office changed on 23/11/04 from: millstream maidenhead road windsor berkshire SL4 5GD | |
15 Nov 2004 | 288b | Director resigned | |
15 Nov 2004 | 288b | Secretary resigned | |
15 Nov 2004 | 288b | Director resigned | |
16 Sep 2004 | AA | Full accounts made up to 31 December 2003 | |
26 Feb 2004 | 363a | Return made up to 01/02/04; full list of members | |
20 Aug 2003 | AA | Full accounts made up to 31 December 2002 | |
13 May 2003 | AUD | Auditor's resignation | |
05 Mar 2003 | 363s | Return made up to 01/02/03; full list of members | |
24 Oct 2002 | AA | Full accounts made up to 31 December 2001 | |
01 Mar 2002 | 363s | Return made up to 01/02/02; full list of members | |
05 Feb 2002 | 288b | Director resigned | |
25 Oct 2001 | AA | Full accounts made up to 31 December 2000 | |
18 Oct 2001 | 288c | Secretary's particulars changed | |
14 Sep 2001 | 287 | Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA | |
15 Mar 2001 | 363a | Return made up to 01/02/01; full list of members; amend | |
05 Mar 2001 | 288c | Director's particulars changed | |
26 Feb 2001 | 363a | Return made up to 01/02/01; full list of members | |
08 Dec 2000 | 288b | Director resigned | |
08 Dec 2000 | 288a | New director appointed | |
09 Oct 2000 | AA | Full accounts made up to 31 December 1999 | |
21 Sep 2000 | 288b | Secretary resigned | |
21 Sep 2000 | 288a | New secretary appointed |