- 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) |
---|---|---|---|
25 Sep 2007 | 288a | New director appointed | |
25 Sep 2007 | 288b | Secretary resigned | |
25 Sep 2007 | 288b | Director resigned | |
25 Sep 2007 | 288b | Director resigned | |
25 Sep 2007 | 288b | Director resigned | |
24 Sep 2007 | MEM/ARTS | Memorandum and Articles of Association | |
17 Sep 2007 | CERTNM | Company name changed trinergy (mei 1-14-2) (uk) limit ed\certificate issued on 17/09/07 | |
14 Sep 2007 | 287 | Registered office changed on 14/09/07 from: one jermyn street london SW1Y 4UH | |
30 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
30 Aug 2007 | 225 | Accounting reference date shortened from 31/12/07 to 31/12/06 | |
09 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2006 | 395 | Particulars of mortgage/charge | |
14 Dec 2006 | 288a | New director appointed | |
14 Dec 2006 | 288a | New secretary appointed | |
08 Dec 2006 | 288a | New director appointed | |
08 Dec 2006 | 288a | New director appointed | |
07 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2006 | 287 | Registered office changed on 04/12/06 from: 9 cheapside london EC2V 6AD | |
04 Dec 2006 | 225 | Accounting reference date extended from 31/10/07 to 31/12/07 | |
04 Dec 2006 | 288b | Secretary resigned;director resigned | |
04 Dec 2006 | 288b | Director resigned | |
27 Nov 2006 | CERTNM | Company name changed alnery no. 2624 LIMITED\certificate issued on 27/11/06 |