- Company Overview for ENERGENICS EUROPE LIMITED (04332799)
- Filing history for ENERGENICS EUROPE LIMITED (04332799)
- People for ENERGENICS EUROPE LIMITED (04332799)
- Charges for ENERGENICS EUROPE LIMITED (04332799)
- More for ENERGENICS EUROPE LIMITED (04332799)
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) |
---|---|---|---|
07 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
24 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
14 Aug 2007 | 288b | Director resigned | |
14 Aug 2007 | 288b | Director resigned | |
19 Jun 2007 | 190 | Location of debenture register | |
14 Jun 2007 | 363a | Return made up to 04/05/07; full list of members | |
14 Jun 2007 | 353 | Location of register of members | |
14 Nov 2006 | 288b | Director resigned | |
10 Oct 2006 | AA | Full accounts made up to 31 December 2005 | |
01 Jun 2006 | 363s | Return made up to 04/05/06; full list of members | |
23 Dec 2005 | 395 | Particulars of mortgage/charge | |
02 Nov 2005 | 288a | New director appointed | |
02 Nov 2005 | 288b | Director resigned | |
26 Oct 2005 | AA | Full accounts made up to 31 December 2004 | |
17 Aug 2005 | 287 | Registered office changed on 17/08/05 from: floor 2 park gate 25 milton park abingdon oxfordshire OX14 4SH | |
21 Jul 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Jun 2005 | CERTNM | Company name changed cerulean international LIMITED\certificate issued on 17/06/05 | |
25 May 2005 | 363a | Return made up to 04/05/05; full list of members | |
25 May 2005 | 288c | Director's particulars changed | |
25 May 2005 | 288c | Director's particulars changed | |
25 May 2005 | 288c | Director's particulars changed | |
19 Oct 2004 | 88(2)R | Ad 22/09/04--------- £ si 999900@.01=9999 £ ic 1/10000 | |
18 Oct 2004 | 123 | Nc inc already adjusted 22/09/04 | |
18 Oct 2004 | 122 | Div 22/09/04 | |
11 Oct 2004 | RESOLUTIONS |
Resolutions
|