MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD
Company number 07983197
- Company Overview for MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD (07983197)
- Filing history for MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD (07983197)
- People for MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD (07983197)
- Charges for MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD (07983197)
- More for MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD (07983197)
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 Dec 2013 | AP01 | Appointment of Mr Kwong Fatt Chong as a director | |
23 Dec 2013 | AP01 | Appointment of Dr Dugald John Bone as a director | |
20 Dec 2013 | AP01 | Appointment of Mr Tsuneharu Hibino as a director | |
20 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
18 Dec 2013 | AP01 | Appointment of Mr Ian Anthony Sexton as a director | |
11 Nov 2013 | TM01 | Termination of appointment of David Palmer-Jones as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Christophe Chapron as a director | |
11 Nov 2013 | AP04 | Appointment of Sita Uk Limited as a secretary | |
11 Nov 2013 | TM02 | Termination of appointment of Joan Knight as a secretary | |
11 Nov 2013 | AP01 | Appointment of Mr Graham Arthur Mayes as a director | |
11 Nov 2013 | AP01 | Appointment of Mr Paul Gavin as a director | |
11 Nov 2013 | AP01 | Appointment of Mr David Courtenay Palmer-Jones as a director | |
29 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Jun 2013 | CERTNM |
Company name changed shukco 312 LIMITED\certificate issued on 26/06/13
|
|
26 Jun 2013 | CONNOT | Change of name notice | |
12 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
09 Mar 2012 | NEWINC |
Incorporation
|