- Company Overview for ANERGI INTERNATIONAL LTD (05265484)
- Filing history for ANERGI INTERNATIONAL LTD (05265484)
- People for ANERGI INTERNATIONAL LTD (05265484)
- Charges for ANERGI INTERNATIONAL LTD (05265484)
- More for ANERGI INTERNATIONAL LTD (05265484)
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) |
---|---|---|---|
10 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Mar 2013 | TM01 | Termination of appointment of Roberto Ferreira as a director | |
07 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Sep 2012 | SH15 | Reduction of capital following redenomination. Statement of capital on 26 September 2012 | |
26 Sep 2012 | SH14 | Redenomination of shares. Statement of capital 20 September 2012 | |
26 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 20 September 2012
|
|
01 Aug 2012 | AP01 | Appointment of Roberto Ferreira as a director | |
24 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 18 October 2011
|
|
16 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
09 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Sep 2011 | CH01 | Director's details changed for Mr Mark Stuart Fitzpatrick on 1 September 2011 | |
08 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
10 Nov 2010 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 17 | |
29 Oct 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
18 May 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Mar 2010 | AD01 | Registered office address changed from Dominican House 4 Priory Court Pilgrim Street London EC4V 6DE on 1 March 2010 | |
16 Nov 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Mr Mark Stuart Fitzpatrick on 16 November 2009 |