Advanced company searchLink opens in new window

ERG WIND MEI 2-14-2 (UK) LIMITED

Company number 05953645

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)
22 Feb 2013 AP01 Appointment of Mr Massimo Derchi as a director
22 Feb 2013 AP01 Appointment of Mr Massimo Derchi as a director
18 Feb 2013 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
18 Feb 2013 AP01 Appointment of Mr Michael Charles Adams as a director
18 Feb 2013 AP01 Appointment of Mr Roy Neil Arthur as a director
14 Feb 2013 TM01 Termination of appointment of Clive Warden as a director
14 Feb 2013 TM01 Termination of appointment of Simon Pinnell as a director
14 Feb 2013 TM01 Termination of appointment of Michael Baker as a director
14 Feb 2013 TM02 Termination of appointment of Roger Simpson as a secretary
14 Feb 2013 AD01 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 14 February 2013
14 Feb 2013 CERTNM Company name changed ip maestrale (meg 1-4-2)(uk) LIMITED\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
30 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 31 December 2011
12 Mar 2012 CH01 Director's details changed for Mr Clive John Warden on 23 September 2011
12 Mar 2012 CH01 Director's details changed for Mr Clive John Warden on 23 September 2011
02 Feb 2012 CH01 Director's details changed for Mr Simon David Pinnell on 23 January 2012
28 Dec 2011 AUD Auditor's resignation
23 Dec 2011 AUD Auditor's resignation
20 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
09 May 2011 AA Full accounts made up to 31 December 2010
15 Mar 2011 AP01 Appointment of Michael Stuart Baker as a director
23 Feb 2011 AP03 Appointment of Roger Derek Simpson as a secretary
23 Feb 2011 TM02 Termination of appointment of Andrew Ramsay as a secretary
29 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
14 Jun 2010 AA Full accounts made up to 31 December 2009