- Company Overview for STRIBOG LTD. (04942587)
- Filing history for STRIBOG LTD. (04942587)
- People for STRIBOG LTD. (04942587)
- Charges for STRIBOG LTD. (04942587)
- More for STRIBOG LTD. (04942587)
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 Nov 2007 | 363a | Return made up to 23/10/07; full list of members | |
20 Nov 2007 | 288c | Director's particulars changed | |
29 Jun 2007 | 225 | Accounting reference date shortened from 31/03/08 to 30/09/07 | |
12 Jun 2007 | 288b | Secretary resigned | |
31 May 2007 | 287 | Registered office changed on 31/05/07 from: seckloe house 101 north 13TH street milton keynes buckinghamshire MK9 3NX | |
11 May 2007 | 288a | New director appointed | |
11 May 2007 | 288a | New secretary appointed | |
11 May 2007 | 288b | Director resigned | |
30 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Nov 2006 | AA | Full accounts made up to 31 March 2006 | |
23 Nov 2006 | 363a | Return made up to 23/10/06; full list of members | |
22 Nov 2006 | CERTNM | Company name changed eu energy wind LIMITED\certificate issued on 22/11/06 | |
10 Nov 2006 | 395 | Particulars of mortgage/charge | |
27 Oct 2006 | 395 | Particulars of mortgage/charge | |
28 Jul 2006 | 288a | New director appointed | |
27 Jul 2006 | 288a | New director appointed | |
27 Jul 2006 | 288a | New director appointed | |
27 Jul 2006 | 288b | Director resigned | |
27 Jul 2006 | 288b | Director resigned | |
15 Mar 2006 | 395 | Particulars of mortgage/charge | |
22 Nov 2005 | 363s | Return made up to 23/10/05; full list of members | |
22 Nov 2005 | 363(288) |
Director's particulars changed
|
|
11 Nov 2005 | 288c | Director's particulars changed | |
02 Sep 2005 | 363a | Return made up to 23/10/04; full list of members; amend | |
30 Aug 2005 | AA | Full accounts made up to 31 March 2005 |