- Company Overview for ERG WIND MEI 2-14-2 (UK) LIMITED (05953645)
- Filing history for ERG WIND MEI 2-14-2 (UK) LIMITED (05953645)
- People for ERG WIND MEI 2-14-2 (UK) LIMITED (05953645)
- Charges for ERG WIND MEI 2-14-2 (UK) LIMITED (05953645)
- More for ERG WIND MEI 2-14-2 (UK) LIMITED (05953645)
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) |
---|---|---|---|
09 Nov 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
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 | |
22 Feb 2013 | AP01 | Appointment of Mr Massimo Derchi as a director | |
22 Feb 2013 | AP01 | Appointment of Mr 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 | TM01 | Termination of appointment of Michael Baker 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 (meg 1-4-2)(uk) LIMITED\certificate issued on 14/02/13
|
|
30 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
02 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Mar 2012 | CH01 | Director's details changed for Mr Clive John Warden on 23 September 2011 | |
12 Mar 2012 | CH01 | Director's details changed for Mr Clive John Warden on 23 September 2011 | |
02 Feb 2012 | CH01 | Director's details changed for Mr Simon David Pinnell on 23 January 2012 | |
28 Dec 2011 | AUD | Auditor's resignation | |
23 Dec 2011 | AUD | Auditor's resignation |