- Company Overview for AES WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED (03338991)
- Filing history for AES WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED (03338991)
- People for AES WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED (03338991)
- More for AES WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED (03338991)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2016 | DS01 | Application to strike the company off the register | |
12 May 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
08 Mar 2016 | SH20 | Statement by Directors | |
08 Mar 2016 | SH19 |
Statement of capital on 8 March 2016
|
|
08 Mar 2016 | CAP-SS | Solvency Statement dated 09/02/16 | |
08 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
10 Oct 2014 | TM01 | Termination of appointment of Mark Edward Miller as a director on 6 October 2014 | |
10 Oct 2014 | TM02 | Termination of appointment of Tihomir Mladenov as a secretary on 6 October 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Tihomir Mladenov as a director on 6 October 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Ian Robert Luney as a director on 6 October 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
09 May 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
28 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2014 | CC04 | Statement of company's objects | |
06 Jan 2014 | CH01 | Director's details changed for Tihomir Mladenov on 1 January 2014 | |
06 Jan 2014 | CH01 | Director's details changed for Mark Edward Miller on 1 January 2014 | |
06 Jan 2014 | CH01 | Director's details changed for Mark Edward Reynolds on 1 January 2014 | |
06 Jan 2014 | CH03 | Secretary's details changed for Tihomir Mladenov on 1 January 2014 | |
02 Jan 2014 | AD01 | Registered office address changed from 37-39 Kew Foot Road Richmond Surrey TW9 2SS United Kingdom on 2 January 2014 | |
01 Nov 2013 | TM01 | Termination of appointment of Donald Lehman as a director | |
01 Nov 2013 | TM02 | Termination of appointment of Donald Lehman as a secretary |