- Company Overview for EENERGY CONSULTANCY LIMITED (03875773)
- Filing history for EENERGY CONSULTANCY LIMITED (03875773)
- People for EENERGY CONSULTANCY LIMITED (03875773)
- Charges for EENERGY CONSULTANCY LIMITED (03875773)
- More for EENERGY CONSULTANCY LIMITED (03875773)
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) |
---|---|---|---|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 Jan 2012 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Dec 2010 | SH19 |
Statement of capital on 30 December 2010
|
|
30 Dec 2010 | SH20 | Statement by directors | |
30 Dec 2010 | CAP-SS | Solvency statement dated 06/12/10 | |
30 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 1 December 2010
|
|
30 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2010 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
02 Feb 2010 | CH04 | Secretary's details changed for Mp Secretaries Limited on 11 November 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Mr Derek Alan Myers on 11 November 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Steven James Price on 11 November 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Simon Shelton Willder on 11 November 2009 | |
01 Feb 2010 | CH01 | Director's details changed for Mr Derek Alan Myers on 15 September 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Jan 2009 | 363a | Return made up to 11/11/08; full list of members |