- Company Overview for CROSS-FLOW ENERGY COMPANY LIMITED (06348926)
- Filing history for CROSS-FLOW ENERGY COMPANY LIMITED (06348926)
- People for CROSS-FLOW ENERGY COMPANY LIMITED (06348926)
- Charges for CROSS-FLOW ENERGY COMPANY LIMITED (06348926)
- More for CROSS-FLOW ENERGY COMPANY LIMITED (06348926)
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) |
---|---|---|---|
29 Feb 2016 | AP01 | Appointment of Mr Robert Henshaw Ellis as a director on 21 January 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Kevin Mowbray as a director on 21 January 2016 | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 18 December 2015
|
|
13 Jan 2016 | MA | Memorandum and Articles of Association | |
13 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2016 | AD01 | Registered office address changed from Technium Digital Singleton Park Swansea SA2 8PP to Baglan Bay Innovation Centre, Central Avenue, Port Talbot West Glamorgan SA12 7AX on 5 January 2016 | |
28 Oct 2015 | MR01 | Registration of charge 063489260005, created on 16 October 2015 | |
28 Oct 2015 | MR01 | Registration of charge 063489260004, created on 16 October 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
18 Sep 2015 | TM01 | Termination of appointment of Mikael Schoultz as a director on 20 April 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr Mikael Schoultz as a director on 1 October 2014 | |
18 Sep 2014 | AR01 | Annual return made up to 21 August 2014 with full list of shareholders | |
12 Sep 2014 | CH01 | Director's details changed for Edward Anthony Spours Nicholson on 1 September 2014 | |
11 Sep 2014 | AP01 | Appointment of Jonathan Ross Hampton Hale as a director on 17 March 2014 | |
10 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
07 Sep 2014 | CH01 | Director's details changed for Diana Margaret Somerset on 2 May 2014 | |
07 Sep 2014 | AP01 | Appointment of Professor Mark Cross as a director on 17 March 2014 | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 21 November 2013
|
|
03 Oct 2013 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 April 2013 | |
13 Sep 2013 | AR01 | Annual return made up to 21 August 2013 with full list of shareholders | |
12 Sep 2013 | CH01 | Director's details changed for Diana Margaret Somerset on 22 August 2013 |