STRATEGIC ENERGY BANK LIMITED

05931739
128 QUEEN VICTORIA STREET LONDON EC4V 4BJ

Documents

Documents
Date Category Description Pages
11 Mar 2014 gazette Gazette Dissolved Voluntary 1 Buy now
26 Nov 2013 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Sep 2013 officers Termination of appointment of director (Justus Pieter Van Der Spuy) 1 Buy now
31 Dec 2012 accounts Annual Accounts 13 Buy now
26 Nov 2012 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Oct 2011 annual-return Annual Return 14 Buy now
22 Sep 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Jun 2011 accounts Annual Accounts 2 Buy now
14 Jun 2011 officers Change of particulars for director (Justus Pieter Van De Spuy) 3 Buy now
09 Jun 2011 officers Appointment of director (Mr John Michael Coles) 3 Buy now
09 Jun 2011 officers Change of particulars for director (Justin Pieter Van De Spuy) 3 Buy now
07 Jun 2011 officers Termination of appointment of director (Manfield Services Limited) 2 Buy now
05 May 2011 officers Appointment of director (Justin Pieter Van De Spuy) 3 Buy now
05 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 May 2011 officers Appointment of secretary (John Michael Coles) 3 Buy now
05 May 2011 officers Termination of appointment of director (Brian Markeson) 2 Buy now
05 May 2011 officers Termination of appointment of secretary (Great Portland Street Registrars Ltd) 2 Buy now
12 Apr 2011 resolution Resolution 2 Buy now
12 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
18 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
18 Mar 2011 resolution Resolution 1 Buy now
22 Feb 2011 resolution Resolution 1 Buy now
22 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
16 Dec 2010 resolution Resolution 2 Buy now
16 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
17 Nov 2010 officers Appointment of director (Brian Markeson) 3 Buy now
09 Nov 2010 resolution Resolution 2 Buy now
09 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
19 Oct 2010 annual-return Annual Return 3 Buy now
19 Oct 2010 officers Change of particulars for corporate director (Manfield Services Limited) 2 Buy now
19 Oct 2010 officers Change of particulars for corporate secretary (Great Portland Street Registrars Ltd) 2 Buy now
04 Mar 2010 accounts Annual Accounts 2 Buy now
26 Nov 2009 annual-return Annual Return 3 Buy now
03 Aug 2009 accounts Annual Accounts 2 Buy now
25 Sep 2008 annual-return Return made up to 12/09/08; full list of members 3 Buy now
25 Jun 2008 accounts Annual Accounts 1 Buy now
20 Jun 2008 annual-return Return made up to 12/09/07; full list of members 3 Buy now
13 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 2006 officers Director resigned 1 Buy now
24 Oct 2006 officers Secretary resigned 1 Buy now
24 Oct 2006 officers New secretary appointed 2 Buy now
24 Oct 2006 officers New director appointed 2 Buy now
12 Sep 2006 incorporation Incorporation Company 17 Buy now