- Company Overview for ENERGY TECHNOLOGY INVESTMENTS LTD (05707191)
- Filing history for ENERGY TECHNOLOGY INVESTMENTS LTD (05707191)
- People for ENERGY TECHNOLOGY INVESTMENTS LTD (05707191)
- Charges for ENERGY TECHNOLOGY INVESTMENTS LTD (05707191)
- More for ENERGY TECHNOLOGY INVESTMENTS LTD (05707191)
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) |
---|---|---|---|
11 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2013 | CH01 | Director's details changed for Mr. Arhtur Robert Brown on 31 December 2012 | |
11 Jan 2013 | AP01 | Appointment of Mr. Arhtur Robert Brown as a director on 31 December 2012 | |
11 Jan 2013 | TM01 | Termination of appointment of Steven Michael Owens as a director on 31 December 2012 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2012 | AP01 | Appointment of Mr. Steven Michael Owens as a director on 2 April 2012 | |
24 Apr 2012 | TM01 | Termination of appointment of Simmone Wilson as a director on 2 April 2012 | |
07 Mar 2012 | AR01 |
Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-03-07
|
|
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
11 Mar 2011 | AD04 | Register(s) moved to registered office address | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Mar 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
10 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Mar 2010 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 | |
10 Mar 2010 | AD02 | Register inspection address has been changed | |
20 Nov 2009 | CH01 | Director's details changed for Miss Simmone Wilson on 1 October 2009 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from office 2 3 fieldhouse road rochdale greater manchester lancashire OL12 0AD united kingdom | |
07 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Mar 2009 | 363a | Return made up to 13/02/09; full list of members | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
28 Aug 2008 | 288c | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor de burgh house; Street was: atherton house, now: market road; Area was: 13 lower southend road, now: ; Post Code was: SS11 8AB, now: SS12 0BB | |
29 May 2008 | 287 | Registered office changed on 29/05/2008 from suite G6, west wing prospect business park, crookhall lane leadgate consett county durham DH8 7PW united kingdom | |
27 Mar 2008 | 288c | Director's Change of Particulars / simmone wilson / 27/03/2008 / HouseName/Number was: , now: 1; Street was: bank end farm, now: kilchurn; Post Town was: maryport, now: consett; Region was: cumbria, now: county durham; Post Code was: CA15 6PA, now: DH8 8TQ; Country was: , now: united kingdom |