- Company Overview for T G T ENERGY LIMITED (05284512)
- Filing history for T G T ENERGY LIMITED (05284512)
- People for T G T ENERGY LIMITED (05284512)
- More for T G T ENERGY LIMITED (05284512)
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) |
---|---|---|---|
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
05 Dec 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Dec 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Dec 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Dr Kelvin Robert Schneider on 10 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Colin David Tarrant on 10 December 2009 | |
07 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Nov 2008 | 363a | Return made up to 11/11/08; full list of members | |
29 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Apr 2008 | 88(2) | Ad 10/04/08\gbp si 33@1=33\gbp ic 100/133\ | |
07 Jan 2008 | 363a | Return made up to 11/11/07; full list of members | |
11 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 Jan 2007 | 363a | Return made up to 11/11/06; full list of members | |
13 Dec 2006 | 88(2)R | Ad 27/11/06--------- £ si 94@1=94 £ ic 6/100 | |
17 Aug 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
30 Mar 2006 | 225 | Accounting reference date extended from 30/11/05 to 31/03/06 | |
09 Mar 2006 | 363a | Return made up to 11/11/05; full list of members | |
07 Mar 2006 | 288b | Director resigned | |
07 Mar 2006 | 88(2)R | Ad 08/02/06--------- £ si 3@1=3 £ ic 3/6 | |
16 Dec 2004 | 88(2)R | Ad 30/11/04--------- £ si 2@1=2 £ ic 1/3 | |
10 Dec 2004 | CERTNM | Company name changed novocom LIMITED\certificate issued on 10/12/04 | |
10 Dec 2004 | 287 | Registered office changed on 10/12/04 from: 9 abbey square chester cheshire CH1 2HU |