Advanced company searchLink opens in new window

SEMBCORP UTILITIES (UK) LIMITED

Company number 04636301

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 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
  • 363(288) ‐ Secretary resigned;director's particulars changed
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
  • RES04 ‐ Resolution of increasing authorised share capital
08 May 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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