- Company Overview for B9 ENERGY CONTROL LTD (NI067723)
- Filing history for B9 ENERGY CONTROL LTD (NI067723)
- People for B9 ENERGY CONTROL LTD (NI067723)
- More for B9 ENERGY CONTROL LTD (NI067723)
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 Apr 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Robert Ian Harvey on 15 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Robert Anthony Spensley on 15 January 2010 | |
01 Feb 2010 | CH03 | Secretary's details changed for Robert Ian Harvey on 15 January 2010 | |
01 Feb 2010 | CH03 | Secretary's details changed for Janice Blair on 15 January 2010 | |
10 Jul 2009 | 296(NI) | Change of dirs/sec | |
30 Mar 2009 | AC(NI) | 30/09/08 annual accts | |
22 Feb 2009 | 371S(NI) | 15/01/09 annual return shuttle | |
07 Feb 2009 | 233(NI) | Change of ARD | |
30 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2008 | 133(NI) | Not of incr in nom cap | |
30 Jul 2008 | 98-2(NI) | Return of allot of shares | |
30 Jul 2008 | UDM+A(NI) | Updated mem and arts | |
23 Apr 2008 | 295(NI) | Change in sit reg add | |
31 Mar 2008 | 296(NI) | Change of dirs/sec | |
31 Mar 2008 | 296(NI) | Change of dirs/sec | |
31 Mar 2008 | 296(NI) | Change of dirs/sec | |
19 Feb 2008 | UDM+A(NI) | Updated mem and arts | |
12 Feb 2008 | CNRES(NI) | Resolution to change name | |
12 Feb 2008 | CERTC(NI) | Cert change | |
15 Jan 2008 | NEWINC | Incorporation |