- Company Overview for ACTION RENEWABLES (NI047950)
- Filing history for ACTION RENEWABLES (NI047950)
- People for ACTION RENEWABLES (NI047950)
- Charges for ACTION RENEWABLES (NI047950)
- More for ACTION RENEWABLES (NI047950)
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) |
---|---|---|---|
22 Sep 2010 | CH01 | Director's details changed for Allan Mcmullen on 18 September 2010 | |
22 Sep 2010 | CH03 | Secretary's details changed for Terence William Wallgh on 18 September 2010 | |
20 May 2010 | AA | Full accounts made up to 31 March 2010 | |
26 Apr 2010 | MEM/ARTS | Memorandum and Articles of Association | |
26 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2010 | AP01 | Appointment of David Harkin as a director | |
17 Dec 2009 | AP01 | Appointment of Dr Susan Janet Christie as a director | |
29 Sep 2009 | 371SR(NI) | 18/09/09 | |
16 Jul 2009 | AC(NI) | 31/03/09 annual accts | |
07 Jun 2009 | 296(NI) | Change of dirs/sec | |
21 Apr 2009 | 296(NI) | Change of dirs/sec | |
19 Feb 2009 | 296(NI) | Change of dirs/sec | |
06 Nov 2008 | AC(NI) | 31/03/08 annual accts | |
14 Oct 2008 | 411A(NI) | Mortgage satisfaction | |
10 Oct 2008 | 402R(NI) | Particulars of a mortgage charge | |
17 Sep 2008 | 371S(NI) | 18/09/08 annual return shuttle | |
09 Jul 2008 | 296(NI) | Change of dirs/sec | |
12 Sep 2007 | 371S(NI) | 18/09/07 annual return shuttle | |
13 Jun 2007 | 402R(NI) | Particulars of a mortgage charge | |
05 Jun 2007 | AC(NI) | 31/03/07 annual accts | |
29 May 2007 | 296(NI) | Change of dirs/sec | |
09 Feb 2007 | 296(NI) | Change of dirs/sec | |
29 Jan 2007 | AC(NI) | 31/03/06 annual accts | |
18 Jan 2007 | 295(NI) | Change in sit reg add | |
24 Oct 2006 | 371S(NI) | 18/09/06 annual return shuttle |