- Company Overview for THE ENERGY EXCHANGE LIMITED (03401419)
- Filing history for THE ENERGY EXCHANGE LIMITED (03401419)
- People for THE ENERGY EXCHANGE LIMITED (03401419)
- Charges for THE ENERGY EXCHANGE LIMITED (03401419)
- More for THE ENERGY EXCHANGE LIMITED (03401419)
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) |
---|---|---|---|
03 Oct 2008 | 288c | Director and secretary's change of particulars / timothy pilcher / 23/07/2008 | |
18 Aug 2008 | 288c | Director's change of particulars / simon kimble / 23/07/2008 | |
18 Aug 2008 | 288c | Director and secretary's change of particulars / timothy pilcher / 23/07/2008 | |
01 Aug 2008 | 363a | Return made up to 10/07/08; full list of members | |
22 Jul 2008 | 287 | Registered office changed on 22/07/2008 from c/o clarion events LIMITED warwick road earls court exibition centre london SW5 9TA united kingdom | |
09 Jun 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
09 Jun 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
04 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
23 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
23 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
09 May 2008 | 288a | Secretary appointed mr. Timothy james pilcher | |
09 May 2008 | 288a | Director appointed mr. Timothy james pilcher | |
09 May 2008 | 287 | Registered office changed on 09/05/2008 from 25 saint georges road cheltenham gloucestershire GL50 3DT | |
09 May 2008 | 288a | Director appointed mr. Simon reed kimble | |
09 May 2008 | 288b | Appointment terminated director vincent sevilla rebelderia | |
09 May 2008 | 288b | Appointment terminated director karen sevilla rebeldaria | |
09 May 2008 | 288b | Appointment terminated secretary lisa hannant | |
08 Apr 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 | |
29 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
13 Sep 2007 | 363s | Return made up to 10/07/07; full list of members; amend | |
11 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
23 Jul 2007 | 288c | Secretary's particulars changed;director's particulars changed |