- Company Overview for ERG WIND MEI 1-14-2 (UK) LIMITED (05953633)
- Filing history for ERG WIND MEI 1-14-2 (UK) LIMITED (05953633)
- People for ERG WIND MEI 1-14-2 (UK) LIMITED (05953633)
- Charges for ERG WIND MEI 1-14-2 (UK) LIMITED (05953633)
- More for ERG WIND MEI 1-14-2 (UK) LIMITED (05953633)
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) |
---|---|---|---|
05 Mar 2014 | MISC | Confirmation of transfer of assets and liabilities | |
05 Mar 2014 | MISC | Confirmation of merger from overseas registry | |
06 Dec 2013 | MISC | Completion of merger | |
17 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
16 Oct 2013 | CH01 | Director's details changed for Mr Massimo Derchi on 11 October 2013 | |
02 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Jun 2013 | TM01 | Termination of appointment of Michael Adams as a director | |
27 Jun 2013 | TM01 | Termination of appointment of Roy Arthur as a director | |
27 Jun 2013 | AP01 | Appointment of Ms Marzia Gasperoni as a director | |
27 Jun 2013 | AP01 | Appointment of Mr Giorgio Coraggioso as a director | |
26 Jun 2013 | MISC | CBO1 cross border merger notice | |
06 Jun 2013 | AA | Full accounts made up to 31 August 2012 | |
06 Mar 2013 | AP01 | Appointment of Massimo Derchi as a director | |
18 Feb 2013 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
18 Feb 2013 | AP01 | Appointment of Mr Michael Charles Adams as a director | |
18 Feb 2013 | AP01 | Appointment of Mr Roy Neil Arthur as a director | |
14 Feb 2013 | TM01 | Termination of appointment of Clive Warden as a director | |
14 Feb 2013 | TM01 | Termination of appointment of Simon Pinnell as a director | |
14 Feb 2013 | TM02 | Termination of appointment of Roger Simpson as a secretary | |
14 Feb 2013 | AD01 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 14 February 2013 | |
14 Feb 2013 | CERTNM |
Company name changed ip maestrale (mei 1-14-2)(uk) LIMITED\certificate issued on 14/02/13
|
|
20 Dec 2012 | AA01 | Current accounting period shortened from 31 August 2013 to 31 December 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
28 Aug 2012 | AA01 | Current accounting period shortened from 31 December 2012 to 31 August 2012 | |
02 Jul 2012 | AA | Full accounts made up to 31 December 2011 |