- Company Overview for ENERGX MARKETS LIMITED (06857184)
- Filing history for ENERGX MARKETS LIMITED (06857184)
- People for ENERGX MARKETS LIMITED (06857184)
- More for ENERGX MARKETS LIMITED (06857184)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2011 | AD01 | Registered office address changed from 5th Floor May Brook House 27 Grainger Street Newcastle upon Tyne NE1 5JE on 1 July 2011 | |
29 Jun 2011 | AR01 |
Annual return made up to 24 March 2011 with full list of shareholders
Statement of capital on 2011-06-29
|
|
29 Jun 2011 | TM01 | Termination of appointment of Adam Thompson as a director | |
28 Feb 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
12 Oct 2010 | TM02 | Termination of appointment of Christie Fowler as a secretary | |
27 Sep 2010 | TM01 | Termination of appointment of Steven Bell as a director | |
10 Sep 2010 | AP01 | Appointment of Stuart Phillipson Bell as a director | |
25 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2010 | AP01 | Appointment of Mr Adam Thompson as a director | |
18 Aug 2010 | CONNOT | Change of name notice | |
16 Aug 2010 | AP01 | Appointment of Steven Bell as a director | |
11 Aug 2010 | TM01 | Termination of appointment of a director | |
11 Aug 2010 | TM01 | Termination of appointment of Dennis Barron as a director | |
02 Aug 2010 | AD01 | Registered office address changed from Suite 206 Jubilee House Brentwood Essex CM13 3FR on 2 August 2010 | |
20 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2010 | TM01 | Termination of appointment of Christie Fowler as a director | |
01 May 2009 | 287 | Registered office changed on 01/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom | |
30 Apr 2009 | 288a | Director and secretary appointed christie fowler | |
24 Mar 2009 | NEWINC | Incorporation |