M GROUP ENERGY (NETWORK INFRASTRUCTURE) LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Change of details for Mgs Energy Limited as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Certificate of change of name

View Document

26/03/2526 March 2025 Director's details changed for Mr Christian Keen on 2025-03-24

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

08/08/248 August 2024 Full accounts made up to 2024-03-31

View Document

15/03/2415 March 2024 Registration of charge 002456260011, created on 2024-03-05

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Memorandum and Articles of Association

View Document

12/03/2412 March 2024 Resolutions

View Document

20/11/2320 November 2023 Appointment of Mr Ben Nicholas Morrill as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mrs Alexandra Nelia Badel as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Termination of appointment of Ilaria Evans as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Satisfaction of charge 002456260010 in full

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

12/09/2312 September 2023 Appointment of Mr Parminder Singh Khaira as a director on 2023-09-12

View Document

12/09/2312 September 2023 Termination of appointment of Duncan Smith as a director on 2023-09-12

View Document

16/08/2316 August 2023 Full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Appointment of Mr Jonathan Yarr as a director on 2023-06-26

View Document

10/03/2310 March 2023 Termination of appointment of James Robert Winnicott as a director on 2023-02-28

View Document

06/03/236 March 2023 Full accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Termination of appointment of James Michael Arnold as a director on 2023-01-01

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

22/09/2222 September 2022 Appointment of Mrs Ilaria Evans as a secretary on 2022-09-15

View Document

22/09/2222 September 2022 Termination of appointment of William James Cooper as a secretary on 2022-09-15

View Document

21/09/2221 September 2022 Appointment of Mr Alain Hubertus Philomena Loosveld as a director on 2022-09-15

View Document

15/09/2215 September 2022 Appointment of Mr Christian Keen as a director on 2022-09-15

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

11/05/2211 May 2022 Registration of charge 002456260010, created on 2022-05-05

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

01/01/221 January 2022 Director's details changed for Mr David Graham Maddocks on 2021-12-24

View Document

29/12/2129 December 2021 Appointment of Mr Duncan Smith as a director on 2021-12-23

View Document

29/12/2129 December 2021 Appointment of Mr Simon Best as a director on 2021-12-23

View Document

24/12/2124 December 2021 Appointment of Mr William James Cooper as a secretary on 2021-12-23

View Document

24/12/2124 December 2021 Cessation of Babcock Support Services (Investments) Limited as a person with significant control on 2021-12-23

View Document

24/12/2124 December 2021 Appointment of Mr James Michael Arnold as a director on 2021-12-23

View Document

24/12/2124 December 2021 Notification of Mgs Energy Limited as a person with significant control on 2021-12-23

View Document

24/12/2124 December 2021 Termination of appointment of Matthew Hayward as a director on 2021-12-23

View Document

24/12/2124 December 2021 Termination of appointment of Babcock Corporate Secretaries Limited as a secretary on 2021-12-23

View Document

24/12/2124 December 2021 Termination of appointment of Iain Stuart Urquhart as a director on 2021-12-23

View Document

24/12/2124 December 2021 Appointment of Mr Andrew Robert Findlay as a director on 2021-12-23

View Document

24/12/2124 December 2021 Appointment of Mr James Robert Winnicott as a director on 2021-12-23

View Document

24/12/2124 December 2021 Registered office address changed from 33 Wigmore Street London W1U 1QX to Abel Smith House Gunnels Wood Road Stevenage SG1 2st on 2021-12-24

View Document

24/12/2124 December 2021 Certificate of change of name

View Document

17/11/2117 November 2021 Full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Termination of appointment of Richard Hewitt Taylor as a director on 2021-10-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/06/2130 June 2021 Termination of appointment of John Richard Davies as a director on 2021-06-28

View Document

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WHITE

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR MATTHEW HAYWARD

View Document

21/11/1921 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR DAVID GRAHAM MADDOCKS

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN WEST

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED SAMUEL MICHAEL WHITE

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT FORBES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR PIETER ESBACH

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY BROOKS

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR STEVEN WEST

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD DAVIES / 01/05/2019

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSAY BROWN

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MS SALLY FIONA BROOKS

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCO MARTINELLI

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ROGERS

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN STUART URQUHART / 23/08/2016

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/07/164 July 2016 DIRECTOR APPOINTED RICHARD HEWITT TAYLOR

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEEMING

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PIETER ESBACH / 29/06/2016

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR JOHN RICHARD DAVIES

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS

View Document

10/09/1510 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED PIETER ESBACH

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHILEY

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAME

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED IAIN STUART URQUHART

View Document

10/12/1410 December 2014 CHANGE PERSON AS DIRECTOR

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED ROBERT FORBES

View Document

04/09/144 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/09/135 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR APPOINTED ROBERT FRANK WHILEY

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR AUSTIN LEWIS

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGRATH

View Document

02/09/132 September 2013 DIRECTOR APPOINTED LINDSAY HOLMES BROWN

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/03/131 March 2013 CORPORATE SECRETARY APPOINTED BABCOCK CORPORATE SECRETARIES LIMITED

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BORRETT

View Document

03/09/123 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 SECRETARY APPOINTED NICHOLAS JAMES WILLIAM BORRETT

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE TELLER

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID LEEMING / 13/04/2012

View Document

06/09/116 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR KEVIN RICHARD THOMAS

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED JOHN MCGRATH

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED AUSTIN SPENCER LEWIS

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED GRAHAM DAVID DAVID LEEMING

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHILEY

View Document

03/09/103 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANK WHILEY / 04/02/2010

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / VALERIE FRANCINE ANNE TELLER / 01/12/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCO MARTINELLI / 01/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LLOYD ROGERS / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TAME / 05/11/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LLOYD ROGERS / 05/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TAME / 05/10/2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/07/093 July 2009 SECRETARY APPOINTED VALERIE FRANCINE ANNE TELLER

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY STANLEY BILLIALD

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM, C/O BABCOCK INTERNATIONAL GROUP, PLC 2 CAVENDISH SQUARE, LONDON, W1G 0PX

View Document

07/10/087 October 2008 COMPANY BUSINESS 29/09/2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/09/0720 September 2007 WORKING CAPITAL FACILIT 05/09/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/0719 June 2007 FACILITY AGREEMENT 05/06/07

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0613 October 2006 S366A DISP HOLDING AGM 03/10/06

View Document

02/10/062 October 2006 COMPANY NAME CHANGED EVE GROUP LIMITED CERTIFICATE ISSUED ON 02/10/06

View Document

28/09/0628 September 2006 COMPANY NAME CHANGED BABCOCK NETWORKS LIMITED CERTIFICATE ISSUED ON 28/09/06

View Document

28/09/0628 September 2006 COMPANY NAME CHANGED EVE GROUP LIMITED CERTIFICATE ISSUED ON 28/09/06

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 AGREEMENTS APPROVED 21/09/04

View Document

29/09/0429 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/09/0429 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/09/0429 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/09/0429 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0427 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: C/O PETERHOUSE GROUP PLC, UNIT G3 LACY WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE HX5 9DB

View Document

20/09/0420 September 2004 AUDITOR'S RESIGNATION

View Document

17/09/0417 September 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/09/0417 September 2004 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

17/09/0417 September 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/09/0417 September 2004 REREG PLC-PRI 17/09/04

View Document

10/08/0410 August 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0414 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 04/01/03

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 34 BELL STREET, REIGATE, SURREY, RH2 7BA

View Document

05/12/025 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 DEED OF ACCESSION 04/10/02

View Document

23/10/0223 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/0223 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/10/0215 October 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/10/0215 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/10/0215 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/10/027 October 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/10/027 October 2002 AUDITORS' REPORT

View Document

07/10/027 October 2002 AUDITORS' STATEMENT

View Document

07/10/027 October 2002 BALANCE SHEET

View Document

07/10/027 October 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/10/027 October 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/10/027 October 2002 REREG PRI-PLC 07/10/02

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/023 October 2002 REREG OTHER 01/10/02

View Document

03/10/023 October 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/10/023 October 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/10/023 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/10/023 October 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/10/023 October 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/10/023 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 COMPANY NAME CHANGED EVE GROUP PLC CERTIFICATE ISSUED ON 02/01/02

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: MOORFIELD HOUSE, 37-39 MOORFIELD ROAD, GUILDFORD, SURREY GU1 1RU

View Document

12/09/0112 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: MINSTER HOUSE, PLOUGH LANE, WIMBLEDON, LONDON SW17 0AZ

View Document

05/10/005 October 2000 RETURN MADE UP TO 03/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

19/08/0019 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0019 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0019 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0019 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/07/0024 July 2000 REREGISTRATION PRI-PLC 18/07/00

View Document

24/07/0024 July 2000 ADOPT MEM AND ARTS 18/07/00

View Document

19/07/0019 July 2000 AUDITORS' STATEMENT

View Document

19/07/0019 July 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/07/0019 July 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

19/07/0019 July 2000 AUDITORS' REPORT

View Document

19/07/0019 July 2000 BALANCE SHEET

View Document

19/07/0019 July 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

10/07/0010 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0024 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/006 June 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

06/06/006 June 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/06/006 June 2000 ADOPT MEM AND ARTS 06/06/00

View Document

06/06/006 June 2000 REREGISTRATION PLC-PRI 06/06/00

View Document

06/06/006 June 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/10/9912 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 RETURN MADE UP TO 03/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

23/09/9923 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 ALTER MEM AND ARTS 07/09/99

View Document

21/09/9921 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9912 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999

View Document

02/10/982 October 1998 AUDITOR'S RESIGNATION

View Document

29/09/9829 September 1998 RETURN MADE UP TO 03/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

29/09/9829 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/09/98

View Document

24/09/9824 September 1998 RE SHARES 17/09/98

View Document

24/09/9824 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/09/98

View Document

24/09/9824 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 RETURN MADE UP TO 03/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/971 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

30/09/9730 September 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 18/09/97

View Document

30/09/9730 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/09/97

View Document

19/08/9719 August 1997 LISTING OF PARTICULARS

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 ALTER MEM AND ARTS 22/10/96

View Document

04/11/964 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9625 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 03/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

06/09/966 September 1996 ALTER MEM AND ARTS 11/07/96

View Document

03/09/963 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9622 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/953 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9420 October 1994

View Document

20/10/9420 October 1994 RETURN MADE UP TO 03/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/9411 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 Full group accounts made up to 1993-03-31

View Document

07/10/937 October 1993 RETURN MADE UP TO 03/09/93; BULK LIST AVAILABLE SEPARATELY

View Document

07/10/937 October 1993

View Document

07/10/937 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9219 October 1992 Full group accounts made up to 1992-03-31

View Document

19/10/9219 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

19/10/9219 October 1992

View Document

19/10/9219 October 1992 RETURN MADE UP TO 03/09/92; BULK LIST AVAILABLE SEPARATELY

View Document

19/10/9219 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9124 September 1991 NC INC ALREADY ADJUSTED 20/08/91

View Document

24/09/9124 September 1991 NC INC ALREADY ADJUSTED 20/08/91

View Document

17/09/9117 September 1991 Full group accounts made up to 1991-03-31

View Document

17/09/9117 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

17/09/9117 September 1991

View Document

17/09/9117 September 1991 RETURN MADE UP TO 03/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990

View Document

17/10/9017 October 1990 Full group accounts made up to 1990-03-31

View Document

17/10/9017 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 04/09/90; BULK LIST AVAILABLE SEPARATELY

View Document

13/02/9013 February 1990 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/894 October 1989

View Document

04/10/894 October 1989 RETURN MADE UP TO 05/09/89; BULK LIST AVAILABLE SEPARATELY

View Document

04/10/894 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

04/10/894 October 1989 Full group accounts made up to 1989-03-31

View Document

27/01/8927 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/8927 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/8827 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/8826 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

26/09/8826 September 1988

View Document

26/09/8826 September 1988 Full group accounts made up to 1988-03-31

View Document

26/09/8826 September 1988 RETURN MADE UP TO 06/09/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/885 April 1988 COMPANY NAME CHANGED EVE CONSTRUCTION PLC CERTIFICATE ISSUED ON 02/04/88

View Document

08/10/878 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

08/10/878 October 1987

View Document

08/10/878 October 1987 RETURN MADE UP TO 09/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

08/10/878 October 1987 Full group accounts made up to 1987-03-31

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

13/03/8713 March 1987 DIRECTOR RESIGNED

View Document

11/11/8611 November 1986 RETURN OF ALLOTMENTS

View Document

07/11/867 November 1986 GAZETTABLE DOCUMENT

View Document

07/11/867 November 1986

View Document

01/10/861 October 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

09/09/869 September 1986 Group of companies' accounts made up to 1986-03-31

View Document

09/09/869 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

09/09/869 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/869 September 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986

View Document

29/08/8629 August 1986

View Document

29/08/8629 August 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

11/03/8111 March 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/03/81

View Document

08/02/308 February 1930 CERTIFICATE OF INCORPORATION

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