- 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) |
---|---|---|---|
12 Sep 2013 | TM02 | Termination of appointment of Wbv Nominees Limited as a secretary | |
12 Sep 2013 | CH01 | Director's details changed for Mr Anthony Fenwick-Wilson on 22 August 2013 | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Apr 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 31 October 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
07 Sep 2012 | AP01 | Appointment of Christopher John Branch as a director | |
24 May 2012 | SH01 |
Statement of capital following an allotment of shares on 23 September 2011
|
|
08 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 May 2012 | AP01 | Appointment of Edward Anthony Spours Nicholson as a director | |
24 Apr 2012 | AP01 | Appointment of Juan Enrique Rassmuss as a director | |
23 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 13 April 2012
|
|
13 Apr 2012 | AP01 | Appointment of Simon John Mackinnon as a director | |
26 Mar 2012 | TM01 | Termination of appointment of Iain Sanderson as a director | |
26 Mar 2012 | TM01 | Termination of appointment of Simon Mackinnon as a director | |
26 Mar 2012 | TM01 | Termination of appointment of Robert Tay as a director | |
26 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 19 March 2012
|
|
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Sep 2011 | AP04 | Appointment of Wbv Nominees Limited as a secretary | |
22 Sep 2011 | TM02 | Termination of appointment of Janet Tay as a secretary | |
22 Aug 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
26 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 12 April 2011
|
|
18 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 14 December 2010
|
|
07 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |