THE ENERGY RESOURCES NETWORK LTD



Company Documents

DateDescription
09/07/199 July 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM MSO WORKSPACE CRANMORE DRIVE SHIRLEY SOLIHULL B90 4RZ ENGLAND

View Document

20/06/1920 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/06/1920 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/06/1920 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 1506 COVENTRY ROAD YARDLEY BIRMINGHAM B25 8AD ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM CENTRE COURT 1301 STRATFORD ROAD HALL GREEN SOLIHULL WEST MIDLANDS B28 9HH

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078950730002

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts


17/01/1717 January 2017 DISS40 (DISS40(SOAD))

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
15/01/1615 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078950730002

View Document

03/09/153 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078950730001

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
20/01/1520 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
30/01/1430 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078950730001

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
08/01/138 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR DAVID MICHAEL BATTLE

View Document

03/01/123 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company