- Company Overview for MA ENERGY LIMITED (06541758)
- Filing history for MA ENERGY LIMITED (06541758)
- People for MA ENERGY LIMITED (06541758)
- Charges for MA ENERGY LIMITED (06541758)
- Insolvency for MA ENERGY LIMITED (06541758)
- More for MA ENERGY LIMITED (06541758)
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) |
---|---|---|---|
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Dec 2016 | MR01 | Registration of charge 065417580004, created on 30 November 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Nov 2014 | AD01 | Registered office address changed from 118-120 Meridian Place London E14 9FE to 45 Skylines Village Limeharbour London E14 9TS on 6 November 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
11 Mar 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
06 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Mr Md Mahmudur Rahman on 17 June 2013 | |
10 Jun 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
22 Apr 2013 | CH01 | Director's details changed for Mr Enayetur Rahman on 19 April 2013 | |
22 Apr 2013 | CH01 | Director's details changed for Mr Enayetur Rahman on 19 April 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Aug 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
15 Jun 2012 | AP01 | Appointment of Mr Md Mahmudur Rahman as a director | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
18 Nov 2011 | AD01 | Registered office address changed from 75 Harborne Road Edgbaston Birmingham B15 3DH United Kingdom on 18 November 2011 | |
11 Jul 2011 | TM01 | Termination of appointment of Enayetur Rahman as a director | |
05 Jul 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
22 Jun 2011 | AP01 | Appointment of Mr Enayetur Rahman as a director | |
25 May 2011 | AD01 | Registered office address changed from 65 Church Street Birmingham West Midlands B3 2DP on 25 May 2011 |