- Company Overview for BUDGET ENERGY LIMITED (NI073739)
- Filing history for BUDGET ENERGY LIMITED (NI073739)
- People for BUDGET ENERGY LIMITED (NI073739)
- Charges for BUDGET ENERGY LIMITED (NI073739)
- More for BUDGET ENERGY LIMITED (NI073739)
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 Nov 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 | |
07 Nov 2011 | TM01 | Termination of appointment of Robert Devine as a director | |
10 Oct 2011 | AP01 | Appointment of Mr Damian Wilson as a director | |
16 Sep 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
12 May 2011 | SH01 |
Statement of capital following an allotment of shares on 27 April 2011
|
|
11 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 Apr 2011 | TM01 | Termination of appointment of Noel Duddy as a director | |
13 Apr 2011 | AD01 | Registered office address changed from 85 Strand Road Londonderry Londonderry BT48 7NN on 13 April 2011 | |
26 Oct 2010 | AP01 | Appointment of Mrs Tracy Regina Hegarty as a director | |
26 Oct 2010 | AP01 | Appointment of Mr. Robert Gerard Devine as a director | |
26 Oct 2010 | AP01 | Appointment of Mr. George Mcevoy as a director | |
18 Oct 2010 | AP01 | Appointment of Mr John Hasson as a director | |
18 Oct 2010 | AP01 | Appointment of Mr. Noel Duddy as a director | |
06 Oct 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
18 May 2010 | CERTNM |
Company name changed kinread LIMITED\certificate issued on 18/05/10
|
|
14 May 2010 | RESOLUTIONS |
Resolutions
|
|
13 May 2010 | AD01 | Registered office address changed from 39-41 Clarendon Street Londonderry County Londonderry BT48 7ER on 13 May 2010 | |
05 Dec 2009 | MEM/ARTS | Memorandum and Articles of Association | |
05 Dec 2009 | TM02 | Termination of appointment of Dorothy Kane as a secretary | |
05 Dec 2009 | TM01 | Termination of appointment of Dorothy Kane as a director | |
05 Dec 2009 | AP01 | Appointment of Eleanor Mcevoy as a director | |
05 Dec 2009 | TM01 | Termination of appointment of Malcolm Harrison as a director | |
05 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2009 | AD01 | Registered office address changed from Holdfast Limited 138 University Street Belfast BT7 1HJ on 5 December 2009 |