GENEL ENERGY MIRAN BINA BAWI LIMITED
Company number 07885524
- Company Overview for GENEL ENERGY MIRAN BINA BAWI LIMITED (07885524)
- Filing history for GENEL ENERGY MIRAN BINA BAWI LIMITED (07885524)
- People for GENEL ENERGY MIRAN BINA BAWI LIMITED (07885524)
- More for GENEL ENERGY MIRAN BINA BAWI LIMITED (07885524)
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) |
---|---|---|---|
08 May 2015 | AP01 | Appointment of Mr Benjamin Musgrave Monaghan as a director on 5 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Julian Richard Metherell as a director on 1 May 2015 | |
19 Mar 2015 | AP01 | Appointment of Sarah Elizabeth Highton Robertson as a director on 19 March 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Charles Proctor as a director on 19 March 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
17 Dec 2014 | CERTNM |
Company name changed genel energy (miran) LIMITED\certificate issued on 17/12/14
|
|
24 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Feb 2013 | AP01 | Appointment of Mr David John Mcconnachie as a director | |
25 Feb 2013 | AP03 | Appointment of Sarah Elizabeth Highton Robertson as a secretary | |
09 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
09 Jan 2013 | CH01 | Director's details changed for Julian Richard Metherell on 7 January 2013 | |
28 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2012 | AP01 | Appointment of Charles Proctor as a director | |
28 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2012 | TM01 | Termination of appointment of Stephen Mitchell as a director | |
17 Aug 2012 | CERTNM |
Company name changed genel energy 2011 LIMITED\certificate issued on 17/08/12
|
|
17 Aug 2012 | CONNOT | Change of name notice | |
08 Feb 2012 | AD01 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom on 8 February 2012 | |
19 Dec 2011 | NEWINC |
Incorporation
|