- Company Overview for ENERGY COMMODITIES LIMITED (06086869)
- Filing history for ENERGY COMMODITIES LIMITED (06086869)
- People for ENERGY COMMODITIES LIMITED (06086869)
- Charges for ENERGY COMMODITIES LIMITED (06086869)
- Insolvency for ENERGY COMMODITIES LIMITED (06086869)
- More for ENERGY COMMODITIES LIMITED (06086869)
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) |
---|---|---|---|
02 Dec 2010 | AP03 | Appointment of Peter Anthony Hindle-Marsh as a secretary | |
02 Dec 2010 | TM02 | Termination of appointment of Sean O'connor as a secretary | |
30 Nov 2010 | CH01 | Director's details changed for Mr Sean Michael O'connor on 29 November 2010 | |
21 Jul 2010 | AD01 | Registered office address changed from 1200 Century Way Thorpe Park Business Park Colton Leeds West Yorkshire LS15 8ZA on 21 July 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Sean Oconnor on 4 June 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Mr Peter Anthony Hindle-Marsh on 4 June 2010 | |
04 Jun 2010 | CH03 | Secretary's details changed for Sean Oconnor on 4 June 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
11 May 2010 | AP01 | Appointment of Mr Peter Anthony Hindle-Marsh as a director | |
23 Feb 2010 | AA01 | Current accounting period extended from 20 December 2010 to 31 December 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Sean Oconnor on 1 October 2009 | |
08 Feb 2010 | CH03 | Secretary's details changed for Sean Oconnor on 1 October 2009 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 20 December 2009 | |
19 Jan 2010 | AA01 | Previous accounting period shortened from 31 December 2009 to 20 December 2009 | |
12 Jan 2010 | CERTNM |
Company name changed ultra green capital LTD\certificate issued on 12/01/10
|
|
12 Jan 2010 | CONNOT | Change of name notice | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Dec 2009 | AA01 | Current accounting period shortened from 31 March 2010 to 31 December 2009 | |
14 Dec 2009 | AA01 | Previous accounting period shortened from 5 August 2009 to 31 March 2009 | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from signature house 3 azure court doxford international business park sunderland tyne & wear SR3 3BE | |
19 Feb 2009 | 363a | Return made up to 06/02/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 5 August 2008 | |
20 Jun 2008 | CERTNM | Company name changed if everyone did LIMITED\certificate issued on 23/06/08 | |
28 May 2008 | 225 | Accounting reference date extended from 29/02/2008 to 05/08/2008 |