- Company Overview for ECONERGY LIMITED (03792840)
- Filing history for ECONERGY LIMITED (03792840)
- People for ECONERGY LIMITED (03792840)
- Charges for ECONERGY LIMITED (03792840)
- Insolvency for ECONERGY LIMITED (03792840)
- More for ECONERGY LIMITED (03792840)
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) |
---|---|---|---|
20 Dec 2012 | CAP-SS | Solvency statement dated 20/12/12 | |
20 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2012 | TM01 | Termination of appointment of Richard Landen as a director | |
13 Dec 2012 | TM01 | Termination of appointment of James Birse as a director | |
13 Dec 2012 | TM01 | Termination of appointment of Gearoid Lane as a director | |
23 Aug 2012 | AA | Accounts made up to 31 December 2011 | |
25 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
25 Jun 2012 | CH01 | Director's details changed for Christopher Francis Miles on 1 June 2012 | |
25 Jun 2012 | CH01 | Director's details changed for Mr Richard Aubon Landen on 1 June 2012 | |
25 Jun 2012 | CH01 | Director's details changed for Mr James Peter Alexander Birse on 1 June 2012 | |
16 Feb 2012 | CC04 | Statement of company's objects | |
15 Feb 2012 | AP04 | Appointment of Centrica Secretaries Limited as a secretary | |
08 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 13 December 2011
|
|
06 Feb 2012 | CH01 | Director's details changed for Hamish Ramsey Floyd on 30 January 2012 | |
12 Jan 2012 | AP01 | Appointment of Mr Gearoid Martin Lane as a director | |
12 Jan 2012 | AP01 | Appointment of Hamish Ramsey Floyd as a director | |
28 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2011 | AD01 | Registered office address changed from Unit 9 St George's Tower Hatley St George Sandy Beds SG19 3SH on 28 December 2011 | |
28 Dec 2011 | TM02 | Termination of appointment of James Birse as a secretary | |
28 Dec 2011 | TM01 | Termination of appointment of Fred Haughton as a director | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
21 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders |