- Company Overview for TCI RENEWABLES LIMITED (05360262)
- Filing history for TCI RENEWABLES LIMITED (05360262)
- People for TCI RENEWABLES LIMITED (05360262)
- Charges for TCI RENEWABLES LIMITED (05360262)
- More for TCI RENEWABLES LIMITED (05360262)
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) |
---|---|---|---|
19 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2007 | 288b | Director resigned | |
17 Feb 2007 | 128(4) | Notice of assignment of name or new name to shares | |
22 Jan 2007 | AA | Accounts for a small company made up to 30 September 2006 | |
02 Oct 2006 | 288a | New director appointed | |
19 Sep 2006 | 288a | New director appointed | |
25 Aug 2006 | AA | Accounts for a small company made up to 30 September 2005 | |
15 Aug 2006 | 395 | Particulars of mortgage/charge | |
28 Feb 2006 | 363s | Return made up to 10/02/06; full list of members | |
25 Jul 2005 | 88(2)R | Ad 05/07/05--------- £ si 300026@1=300026 £ ic 1/300027 | |
25 Jul 2005 | 288b | Secretary resigned | |
25 Jul 2005 | 288a | New director appointed | |
25 Jul 2005 | 225 | Accounting reference date shortened from 28/02/06 to 30/09/05 | |
25 Jul 2005 | 123 | Nc inc already adjusted 05/07/05 | |
25 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
18 May 2005 | 288a | New secretary appointed;new director appointed | |
06 May 2005 | 288b | Director resigned | |
06 May 2005 | 288b | Director resigned | |
06 May 2005 | 287 | Registered office changed on 06/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ | |
06 May 2005 | 288a | New director appointed | |
07 Mar 2005 | CERTNM | Company name changed broomco (3703) LIMITED\certificate issued on 07/03/05 | |
10 Feb 2005 | NEWINC | Incorporation |