ENERGY SOLUTIONS (O&G) LIMITED

06501105
ANGLO DAL HOUSE 5 SPRING VILLA P SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7EB HA8 7EB

Documents

Documents
Date Category Description Pages
24 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
08 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
01 Mar 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Feb 2015 officers Change of particulars for director (Clive Peter Thomas) 2 Buy now
16 Feb 2015 annual-return Annual Return 4 Buy now
13 Nov 2014 accounts Annual Accounts 4 Buy now
14 Feb 2014 annual-return Annual Return 4 Buy now
28 Nov 2013 accounts Annual Accounts 4 Buy now
13 Feb 2013 annual-return Annual Return 4 Buy now
29 Nov 2012 accounts Annual Accounts 4 Buy now
16 Feb 2012 annual-return Annual Return 4 Buy now
07 Dec 2011 accounts Annual Accounts 4 Buy now
04 Jul 2011 officers Change of particulars for director (Clive Peter Thomas) 2 Buy now
08 Apr 2011 officers Change of particulars for director (Clive Peter Thomas) 2 Buy now
17 Feb 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
16 Feb 2010 annual-return Annual Return 4 Buy now
15 Feb 2010 officers Termination of appointment of secretary (Kirkcourt Limited) 1 Buy now
04 Jan 2010 accounts Annual Accounts 3 Buy now
26 Nov 2009 officers Change of particulars for director (Clive Peter Thomas) 2 Buy now
12 Feb 2009 annual-return Return made up to 12/02/09; full list of members 3 Buy now
13 Jan 2009 accounts Annual Accounts 1 Buy now
05 Jan 2009 accounts Accounting reference date shortened from 28/02/2009 to 31/03/2008 1 Buy now
01 Mar 2008 address Registered office changed on 01/03/2008 from 8-10 stamford hill london N16 6XZ 1 Buy now
28 Feb 2008 capital Ad 12/02/08\gbp si 1@1=1\gbp ic 2/3\ 2 Buy now
12 Feb 2008 incorporation Incorporation Company 14 Buy now