AEE RENEWABLES UK 2 LIMITED

07238720
34 BROOK STREET LONDON W1K 5DN

Documents

Documents
Date Category Description Pages
09 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
24 Feb 2015 gazette Gazette Notice Voluntary 1 Buy now
09 Feb 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Sep 2014 accounts Annual Accounts 2 Buy now
21 May 2014 annual-return Annual Return 4 Buy now
16 May 2014 resolution Resolution 18 Buy now
08 May 2014 officers Appointment of director (Mr Charles Robert Clifton Webster) 2 Buy now
08 May 2014 officers Termination of appointment of director (Jurgen Detlef Doring) 1 Buy now
24 Apr 2014 officers Change of particulars for director (Dr. Niels Kroninger) 2 Buy now
26 Feb 2014 officers Change of particulars for director (Mr Niels Kroner) 2 Buy now
17 Sep 2013 accounts Annual Accounts 2 Buy now
08 May 2013 annual-return Annual Return 4 Buy now
04 Jan 2013 document-replacement Second Filing Of Form With Form Type 5 Buy now
23 Nov 2012 officers Change of particulars for director (Ms Tess Sundelin) 2 Buy now
13 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2012 accounts Annual Accounts 2 Buy now
12 Jun 2012 annual-return Annual Return 3 Buy now
28 May 2012 officers Appointment of director (Mrs Tess Sundelin) 3 Buy now
15 May 2012 annual-return Annual Return 3 Buy now
27 Sep 2011 accounts Annual Accounts 2 Buy now
14 Jun 2011 annual-return Annual Return 3 Buy now
05 May 2010 officers Appointment of director (Niels Kroner) 2 Buy now
05 May 2010 officers Appointment of director (Jurgen Detlef Doring) 2 Buy now
05 May 2010 accounts Change Account Reference Date Company Current Shortened 2 Buy now
04 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2010 officers Termination of appointment of director (Graham Cowan) 1 Buy now
29 Apr 2010 incorporation Incorporation Company 18 Buy now