- Company Overview for FLEXIBLE GENERATION LIMITED (08918033)
- Filing history for FLEXIBLE GENERATION LIMITED (08918033)
- People for FLEXIBLE GENERATION LIMITED (08918033)
- Charges for FLEXIBLE GENERATION LIMITED (08918033)
- More for FLEXIBLE GENERATION LIMITED (08918033)
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) |
---|---|---|---|
10 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
07 Dec 2015 | AA | Accounts for a small company made up to 30 April 2015 | |
26 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 18 June 2015
|
|
25 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 18 June 2015
|
|
30 May 2015 | SH01 |
Statement of capital following an allotment of shares on 17 April 2015
|
|
30 May 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
27 May 2015 | MA | Memorandum and Articles of Association | |
27 May 2015 | SH10 | Particulars of variation of rights attached to shares | |
27 May 2015 | SH01 |
Statement of capital following an allotment of shares on 20 March 2015
|
|
27 May 2015 | SH08 | Change of share class name or designation | |
07 May 2015 | AP01 | Appointment of Mr Alan Marshall as a director on 17 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of Matthew Peter Taylor as a director on 17 April 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
24 Feb 2015 | TM01 | Termination of appointment of Philip Leonard Stephens as a director on 23 February 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Matthew Peter Taylor as a director on 23 February 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of James Timothy Chapman Longley as a director on 23 February 2015 | |
10 Dec 2014 | CERTNM |
Company name changed attune energy 2 LIMITED\certificate issued on 10/12/14
|
|
13 Nov 2014 | AD01 | Registered office address changed from The Chapel Reigate Road Leatherhead Surrey KT22 8RA United Kingdom to 27/28 Eastcastle Street London W1W 8DH on 13 November 2014 | |
03 Apr 2014 | AP01 | Appointment of Mr James Timothy Chapman Longley as a director | |
30 Mar 2014 | AA01 | Current accounting period extended from 31 March 2015 to 30 April 2015 | |
03 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-03
|