- Company Overview for SEMBCORP UTILITIES (UK) LIMITED (04636301)
- Filing history for SEMBCORP UTILITIES (UK) LIMITED (04636301)
- People for SEMBCORP UTILITIES (UK) LIMITED (04636301)
- Charges for SEMBCORP UTILITIES (UK) LIMITED (04636301)
- More for SEMBCORP UTILITIES (UK) LIMITED (04636301)
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 Feb 2004 | CERTNM | Company name changed sembcorp utilities teesside limi ted\certificate issued on 10/02/04 | |
08 Feb 2004 | 363s |
Return made up to 14/01/04; full list of members
|
|
20 Jan 2004 | 403b | Declaration of mortgage charge released/ceased | |
08 Sep 2003 | 395 | Particulars of mortgage/charge | |
27 Jun 2003 | MEM/ARTS | Memorandum and Articles of Association | |
27 Jun 2003 | MEM/ARTS | Memorandum and Articles of Association | |
25 Jun 2003 | 288a | New director appointed | |
25 Jun 2003 | 288a | New director appointed | |
04 Jun 2003 | 287 | Registered office changed on 04/06/03 from: etol headquarters po box 1985 wilton international middlesborough cleveland TS90 8WS | |
10 May 2003 | 288a | New secretary appointed | |
10 May 2003 | 288a | New secretary appointed | |
10 May 2003 | 288a | New director appointed | |
10 May 2003 | 288a | New director appointed | |
10 May 2003 | 288b | Secretary resigned | |
10 May 2003 | 288a | New director appointed | |
10 May 2003 | 288a | New director appointed | |
10 May 2003 | 288a | New director appointed | |
08 May 2003 | 88(2)R | Ad 15/04/03--------- £ si 31899998@1=31899998 £ ic 2/31900000 | |
08 May 2003 | 123 | Nc inc already adjusted 15/04/03 | |
08 May 2003 | RESOLUTIONS |
Resolutions
|
|
08 May 2003 | RESOLUTIONS |
Resolutions
|
|
03 May 2003 | 288b | Secretary resigned;director resigned | |
03 May 2003 | 288b | Director resigned | |
03 May 2003 | 288b | Director resigned | |
01 May 2003 | MEM/ARTS | Memorandum and Articles of Association |