- Company Overview for ENERGETICS ELECTRICITY CONNECTIONS LIMITED (SC426690)
- Filing history for ENERGETICS ELECTRICITY CONNECTIONS LIMITED (SC426690)
- People for ENERGETICS ELECTRICITY CONNECTIONS LIMITED (SC426690)
- More for ENERGETICS ELECTRICITY CONNECTIONS LIMITED (SC426690)
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) |
---|---|---|---|
14 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2013 | DS01 | Application to strike the company off the register | |
15 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-07-15
|
|
11 Oct 2012 | AP01 | Appointment of Mr Harry O'donnell as a director on 1 October 2012 | |
11 Oct 2012 | AP01 | Appointment of William Glendinning Mcclymont as a director on 1 October 2012 | |
11 Oct 2012 | AP01 | Appointment of Mark Cummings as a director on 1 October 2012 | |
11 Oct 2012 | AP01 | Appointment of Kenneth Stewart as a director on 1 October 2012 | |
10 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2012 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 October 2012 | |
02 Oct 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
02 Oct 2012 | TM01 | Termination of appointment of Vindex Services Limited as a director on 1 October 2012 | |
02 Oct 2012 | TM01 | Termination of appointment of Vindex Limited as a director on 1 October 2012 | |
02 Oct 2012 | TM01 | Termination of appointment of Christine Truesdale as a director on 1 October 2012 | |
02 Oct 2012 | AD01 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YF on 2 October 2012 | |
02 Oct 2012 | CERTNM |
Company name changed mm&s (5724) LIMITED\certificate issued on 02/10/12
|
|
21 Jun 2012 | NEWINC | Incorporation |