- Company Overview for ENERGY 10 GREENWICH LTD (08410098)
- Filing history for ENERGY 10 GREENWICH LTD (08410098)
- People for ENERGY 10 GREENWICH LTD (08410098)
- Charges for ENERGY 10 GREENWICH LTD (08410098)
- Insolvency for ENERGY 10 GREENWICH LTD (08410098)
- More for ENERGY 10 GREENWICH LTD (08410098)
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) |
---|---|---|---|
02 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 18 March 2014
|
|
02 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 18 March 2014
|
|
02 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 18 March 2014
|
|
02 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 18 March 2014
|
|
02 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 18 March 2014
|
|
02 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 18 March 2014
|
|
06 Aug 2014 | AP01 | Appointment of Mr David Whitmarsh as a director on 14 March 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr David Wilson Taylor as a director on 14 March 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr Sean Quinn as a director on 14 March 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr Lee Martin Pollock as a director on 14 March 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr Daniel Michael Donegan as a director on 14 March 2014 | |
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2014 | TM01 | Termination of appointment of Paul Quinn as a director | |
11 Jun 2014 | AP01 | Appointment of Mr Adrian Cooper as a director | |
04 Apr 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
03 Mar 2014 | AD01 | Registered office address changed from 2 Turnberry Quay London E14 9RD England on 3 March 2014 | |
19 Feb 2013 | NEWINC |
Incorporation
|