- Company Overview for IGAS ENERGY ENTERPRISE LIMITED (05457589)
- Filing history for IGAS ENERGY ENTERPRISE LIMITED (05457589)
- People for IGAS ENERGY ENTERPRISE LIMITED (05457589)
- Charges for IGAS ENERGY ENTERPRISE LIMITED (05457589)
- More for IGAS ENERGY ENTERPRISE LIMITED (05457589)
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) |
---|---|---|---|
08 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
01 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
01 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
30 Sep 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
30 Sep 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
24 Sep 2013 | AP03 | Appointment of Ms Jacqueline Mary Forbes as a secretary | |
24 Sep 2013 | TM02 | Termination of appointment of Robert Kennedy as a secretary | |
29 Jul 2013 | TM01 | Termination of appointment of Peter O'sullivan as a director | |
17 Jun 2013 | AR01 |
Annual return made up to 19 May 2013 with full list of shareholders
|
|
23 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Oct 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
23 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
23 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Jun 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
25 Mar 2010 | AP03 | Appointment of Mr Robert Keith Milroy Kennedy as a secretary | |
25 Mar 2010 | TM02 | Termination of appointment of Nigel Wright as a secretary | |
30 Nov 2009 | 88(2) | Capitals not rolled up | |
19 Nov 2009 | AD01 | Registered office address changed from Esha Ness Lewis Lane Gerrards Cross Buckinghamshire SL9 9TS on 19 November 2009 | |
12 Nov 2009 | CH03 | Secretary's details changed for Mr Nigel John Wright on 12 November 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Peter Bernard O'sullivan on 12 November 2009 |