- Company Overview for URBAN ENERGY (WILTSHIRE) LIMITED (06912237)
- Filing history for URBAN ENERGY (WILTSHIRE) LIMITED (06912237)
- People for URBAN ENERGY (WILTSHIRE) LIMITED (06912237)
- Charges for URBAN ENERGY (WILTSHIRE) LIMITED (06912237)
- Insolvency for URBAN ENERGY (WILTSHIRE) LIMITED (06912237)
- More for URBAN ENERGY (WILTSHIRE) LIMITED (06912237)
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) |
---|---|---|---|
15 Apr 2011 | CONNOT | Change of name notice | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
05 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2010 | MEM/ARTS | Memorandum and Articles of Association | |
08 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 9 September 2010
|
|
06 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 9 September 2010
|
|
06 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 9 September 2010
|
|
06 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 9 September 2010
|
|
27 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2010 | AP01 | Appointment of Mr Simon Michael Allenby as a director | |
22 Sep 2010 | TM01 | Termination of appointment of Colin O'keefe as a director | |
10 Aug 2010 | AD01 | Registered office address changed from First Floor Office Newton House Newton Road Churchfields Ind Est Salisbury Wiltshire SP2 7QA on 10 August 2010 | |
10 Aug 2010 | AP04 | Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary | |
10 Aug 2010 | TM02 | Termination of appointment of Adam Gerken as a secretary | |
09 Aug 2010 | CERTNM |
Company name changed urban clean enterprises LIMITED\certificate issued on 09/08/10
|
|
09 Aug 2010 | CONNOT | Change of name notice | |
21 Jun 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Mr Adam Gerken on 20 May 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Mr Colin O'keefe on 20 May 2010 | |
21 Jun 2010 | CH03 | Secretary's details changed for Mr Adam Gerken on 20 May 2010 | |
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from 16 wilton road salisbury wiltshire SP2 7EE england | |
18 Jul 2009 | CERTNM | Company name changed wheelie bin cleaners LIMITED\certificate issued on 20/07/09 | |
21 May 2009 | NEWINC | Incorporation |