- Company Overview for ENERGY INVEST GROUP LIMITED (06731313)
- Filing history for ENERGY INVEST GROUP LIMITED (06731313)
- People for ENERGY INVEST GROUP LIMITED (06731313)
- Charges for ENERGY INVEST GROUP LIMITED (06731313)
- More for ENERGY INVEST GROUP LIMITED (06731313)
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) |
---|---|---|---|
30 Jun 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 31 March 2010 | |
14 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
26 Oct 2009 | AP01 | Appointment of Mr Michael Douglas Hosie as a director | |
26 Oct 2009 | AP01 | Appointment of Anderson Duncan Beattie Hughes as a director | |
22 Oct 2009 | AP01 | Appointment of Paul Howard Richards as a director | |
22 Oct 2009 | AP01 | Appointment of Brian Arthur Basham as a director | |
24 Sep 2009 | 88(3) | Particulars of contract relating to shares | |
24 Sep 2009 | 88(2) | Ad 15/05/09\gbp si 8899@1=8899\gbp ic 1101/10000\ | |
11 Sep 2009 | 88(2) | Ad 18/03/09-18/03/09\gbp si 1100@1=1100\gbp ic 1/1101\ | |
05 Apr 2009 | 123 | Nc inc already adjusted 18/03/09 | |
05 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2009 | 288a | Secretary appointed COINC secretaries LIMITED | |
18 Mar 2009 | 288b | Appointment terminated secretary timothy peara | |
18 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Oct 2008 | NEWINC | Incorporation |