- Company Overview for RENEWABLE TECHNOLOGIES (UK) LIMITED (05731765)
- Filing history for RENEWABLE TECHNOLOGIES (UK) LIMITED (05731765)
- People for RENEWABLE TECHNOLOGIES (UK) LIMITED (05731765)
- Insolvency for RENEWABLE TECHNOLOGIES (UK) LIMITED (05731765)
- More for RENEWABLE TECHNOLOGIES (UK) LIMITED (05731765)
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) |
---|---|---|---|
03 Apr 2012 | CH01 | Director's details changed for Mr Duncan Andrew Holmes on 6 March 2012 | |
06 Jan 2012 | CERTNM |
Company name changed prime time engineering LTD\certificate issued on 06/01/12
|
|
21 Dec 2011 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 | |
16 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2011 | CONNOT | Change of name notice | |
08 Aug 2011 | AP01 | Appointment of Mr Duncan Andrew Holmes as a director | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Oct 2010 | TM01 | Termination of appointment of a director | |
29 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 28 September 2010
|
|
21 Apr 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
21 Apr 2010 | CH03 | Secretary's details changed for Mr Jan Wray Taylor on 10 November 2009 | |
21 Apr 2010 | CH01 | Director's details changed for Mr Jan Wray Taylor on 10 November 2009 | |
21 Apr 2010 | CH01 | Director's details changed for Mr Jan Wray Taylor on 10 November 2009 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Sep 2009 | 288a | Secretary appointed mr jan wray taylor | |
11 Sep 2009 | 288b | Appointment terminated secretary roger emery | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2009 | 363a | Return made up to 06/03/09; full list of members | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2009 | 288a | Secretary appointed mr roger donald emery | |
29 Jan 2009 | 288b | Appointment terminated secretary brian neech | |
01 Sep 2008 | 287 | Registered office changed on 01/09/2008 from 1 tunstead lane hoveton norwich norfolk NR12 8QN |