Advanced company searchLink opens in new window

COFATHEC ENERGY SERVICES LIMITED

Company number 04469600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jul 2003 363s Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
22 Mar 2003 288a New director appointed
21 Mar 2003 395 Particulars of mortgage/charge
11 Dec 2002 CERTNM Company name changed energy services (GB) LIMITED\certificate issued on 11/12/02
10 Dec 2002 288a New director appointed
10 Dec 2002 288a New secretary appointed;new director appointed
10 Dec 2002 225 Accounting reference date shortened from 30/06/03 to 31/03/03
10 Dec 2002 288b Secretary resigned
09 Oct 2002 287 Registered office changed on 09/10/02 from: marlow house lloyds avenue london EC3N 3AL
13 Sep 2002 288a New secretary appointed
13 Sep 2002 288b Secretary resigned
13 Sep 2002 288a New director appointed
13 Sep 2002 288b Director resigned
24 Jul 2002 MEM/ARTS Memorandum and Articles of Association
23 Jul 2002 CERTNM Company name changed augurship 227 LIMITED\certificate issued on 23/07/02
12 Jul 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Jul 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Jul 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Jun 2002 NEWINC Incorporation