ENERGETIX (NOMINEES) LIMITED

06241516
CASTLEFIELD HOUSE LIVERPOOL ROAD CASTLEFIELD MANCHESTER M3 4SB

Documents

Documents
Date Category Description Pages
26 Feb 2019 gazette Gazette Dissolved Compulsory 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2018 officers Termination of appointment of secretary (David Alan Lloyd) 1 Buy now
10 May 2018 officers Termination of appointment of director (Andrew John Beasley) 1 Buy now
10 May 2018 officers Appointment of secretary (Mr Nigel Peter Canham) 2 Buy now
08 Dec 2017 officers Appointment of secretary (Mr David Alan Lloyd) 2 Buy now
07 Dec 2017 officers Termination of appointment of director (Anthony David Stiff) 1 Buy now
07 Dec 2017 officers Termination of appointment of secretary (Philip Martin Barry) 1 Buy now
25 Sep 2017 accounts Annual Accounts 7 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2016 accounts Annual Accounts 7 Buy now
10 May 2016 annual-return Annual Return 5 Buy now
14 Sep 2015 accounts Annual Accounts 7 Buy now
21 Jul 2015 officers Appointment of director (Mr Nigel Peter Canham) 2 Buy now
13 May 2015 annual-return Annual Return 4 Buy now
23 Sep 2014 officers Appointment of director (Mr Andrew John Beasley) 2 Buy now
08 Jul 2014 accounts Annual Accounts 7 Buy now
19 May 2014 annual-return Annual Return 3 Buy now
25 Sep 2013 accounts Annual Accounts 7 Buy now
15 May 2013 annual-return Annual Return 3 Buy now
03 May 2013 officers Termination of appointment of director (Peter Richardson) 1 Buy now
26 Feb 2013 officers Appointment of director (Mra Anthony David Stiff) 2 Buy now
25 Feb 2013 officers Termination of appointment of director (Adrian Hutchings) 1 Buy now
25 Feb 2013 officers Appointment of director (Mr Peter Roby Richardson) 2 Buy now
11 Jan 2013 auditors Auditors Resignation Company 1 Buy now
25 Sep 2012 accounts Annual Accounts 9 Buy now
17 May 2012 annual-return Annual Return 4 Buy now
03 Oct 2011 accounts Annual Accounts 9 Buy now
24 May 2011 officers Termination of appointment of director (Richard Smith) 1 Buy now
11 May 2011 annual-return Annual Return 5 Buy now
21 Sep 2010 accounts Annual Accounts 9 Buy now
20 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2010 annual-return Annual Return 5 Buy now
18 Sep 2009 accounts Annual Accounts 9 Buy now
12 May 2009 annual-return Return made up to 09/05/09; full list of members 3 Buy now
04 Nov 2008 accounts Annual Accounts 9 Buy now
04 Nov 2008 accounts Accounting reference date shortened from 31/05/2008 to 31/12/2007 1 Buy now
23 May 2008 annual-return Return made up to 09/05/08; full list of members 3 Buy now
18 Mar 2008 officers Appointment terminated director wacks caller LIMITED 1 Buy now
30 May 2007 officers New director appointed 3 Buy now
30 May 2007 officers New director appointed 3 Buy now
24 May 2007 officers Director resigned 1 Buy now
24 May 2007 officers Secretary resigned 1 Buy now
24 May 2007 address Registered office changed on 24/05/07 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
24 May 2007 officers New director appointed 1 Buy now
24 May 2007 officers New secretary appointed 1 Buy now
22 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
09 May 2007 incorporation Incorporation Company 12 Buy now