- Company Overview for THIRD ENERGY TRADING LIMITED (05721316)
- Filing history for THIRD ENERGY TRADING LIMITED (05721316)
- People for THIRD ENERGY TRADING LIMITED (05721316)
- Charges for THIRD ENERGY TRADING LIMITED (05721316)
- More for THIRD ENERGY TRADING LIMITED (05721316)
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) |
---|---|---|---|
11 Oct 2013 | CERTNM |
Company name changed rgs energy LIMITED\certificate issued on 11/10/13
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
23 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2013 | AA | Full accounts made up to 31 December 2011 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2012 | AP01 | Appointment of Mr David James Robottom as a director | |
05 Apr 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
19 Jan 2012 | AA | Full accounts made up to 31 December 2010 | |
23 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
23 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Aug 2011 | TM01 | Termination of appointment of Joseph Reynolds as a director | |
10 Aug 2011 | TM02 | Termination of appointment of Graham May as a secretary | |
10 Aug 2011 | AP01 | Appointment of Mr John Alexander Gordon Dewar as a director | |
10 Aug 2011 | AP01 | Appointment of Rasik Valand as a director | |
10 Aug 2011 | AP04 | Appointment of Md Secretaries Limited as a secretary | |
24 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
30 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
22 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
18 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Jun 2009 | RESOLUTIONS |
Resolutions
|