- Company Overview for WAXMAN RENEWABLES LIMITED (07530510)
- Filing history for WAXMAN RENEWABLES LIMITED (07530510)
- People for WAXMAN RENEWABLES LIMITED (07530510)
- Charges for WAXMAN RENEWABLES LIMITED (07530510)
- More for WAXMAN RENEWABLES LIMITED (07530510)
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) |
---|---|---|---|
18 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Sep 2011 | AP01 | Appointment of Samuel Marcus Waxman as a director | |
19 Aug 2011 | AP01 | Appointment of Jacqueline Waxman as a director | |
19 Aug 2011 | AP01 | Appointment of Joseph Pape as a director | |
14 Jul 2011 | CERTNM |
Company name changed waxman biomass LIMITED\certificate issued on 14/07/11
|
|
14 Jul 2011 | CONNOT | Change of name notice | |
03 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
26 Apr 2011 | TM01 | Termination of appointment of John Holden as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Gweco Directors Limited as a director | |
26 Apr 2011 | AD01 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 26 April 2011 | |
26 Apr 2011 | AA01 | Current accounting period extended from 28 February 2012 to 31 May 2012 | |
26 Apr 2011 | AP03 | Appointment of Mr Stephen Mark John as a secretary | |
26 Apr 2011 | AP01 | Appointment of Mr Richard David Waxman as a director | |
07 Apr 2011 | CERTNM |
Company name changed gweco 501 LIMITED\certificate issued on 07/04/11
|
|
07 Apr 2011 | CONNOT | Change of name notice | |
15 Feb 2011 | NEWINC |
Incorporation
|