- Company Overview for GREENTEC ENERGY LIMITED (07716855)
- Filing history for GREENTEC ENERGY LIMITED (07716855)
- People for GREENTEC ENERGY LIMITED (07716855)
- Charges for GREENTEC ENERGY LIMITED (07716855)
- More for GREENTEC ENERGY LIMITED (07716855)
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) |
---|---|---|---|
23 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 27 February 2012
|
|
05 Mar 2012 | AP01 | Appointment of Andreas Niels Von Rosen as a director | |
02 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Feb 2012 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfrodshire OX26 6QB United Kingdom on 23 February 2012 | |
01 Feb 2012 | AD01 | Registered office address changed from 33 London Road Southborough Tunbridge Wells Kent TN4 0PB United Kingdom on 1 February 2012 | |
20 Oct 2011 | AP01 | Appointment of Alastair Charles Hamilton Irvine as a director | |
20 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Sep 2011 | AP04 | Appointment of Interim Assistance Limited as a secretary | |
25 Jul 2011 | NEWINC |
Incorporation
|