- Company Overview for ENERGY TELECOM LIMITED (04603992)
- Filing history for ENERGY TELECOM LIMITED (04603992)
- People for ENERGY TELECOM LIMITED (04603992)
- Charges for ENERGY TELECOM LIMITED (04603992)
- Insolvency for ENERGY TELECOM LIMITED (04603992)
- More for ENERGY TELECOM LIMITED (04603992)
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) |
---|---|---|---|
07 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2009 | 287 | Registered office changed on 16/05/2009 from 13-15 regent street nottingham notts NG1 5BS | |
12 May 2009 | 4.20 | Statement of affairs with form 4.19 | |
12 May 2009 | 600 | Appointment of a voluntary liquidator | |
12 May 2009 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2009 | 88(2) | Ad 16/03/09 gbp si 853576@1=853576 gbp ic 197/853773 | |
19 Mar 2009 | 123 | Nc inc already adjusted 16/03/09 | |
19 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from ambaston lane farmhouse ambaston lane thurlston derby derbyshire DE72 3EU | |
11 Mar 2009 | 288b | Appointment Terminated Director william davies | |
03 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 May 2008 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 | |
30 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Feb 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
25 Jan 2008 | 363a | Return made up to 28/11/07; full list of members | |
25 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
25 Jan 2007 | 363s | Return made up to 28/11/06; full list of members | |
25 Jan 2007 | 363(190) |
Location of debenture register address changed
|
|
25 Jan 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
18 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
29 Jun 2006 | 395 | Particulars of mortgage/charge | |
17 May 2006 | 287 | Registered office changed on 17/05/06 from: corbie steps 89 harehills lane leeds LS7 4HA | |
08 Dec 2005 | 363s | Return made up to 28/11/05; full list of members |