ANGLESEY RENEWABLE ENERGY DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/01/1329 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1215 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/123 October 2012 APPLICATION FOR STRIKING-OFF

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

20/01/1220 January 2012 PREVSHO FROM 31/12/2011 TO 31/07/2011

View Document

19/01/1219 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR JOHN RICHARD GARDNER

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR JOHN RICHARD GARDNER

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED ERYL VAUGHAN

View Document

01/04/111 April 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 123 DEANSGATE MANCHESTER M3 2BU UNITED KINGDOM

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MARTIN DAVIES

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED PROFESSOR BRIAN MORGAN

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED EMYR JONES PARRY

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATES

View Document

25/09/1025 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GARDNER

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY P & P SECRETARIES LIMITED

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED JOHN RICHARD GARDNER

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MICHAEL JOHN BATES

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE MAYNARD

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR P & P DIRECTORS LIMITED

View Document

05/01/105 January 2010 COMPANY NAME CHANGED ANGLESEY ENERGY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/01/10

View Document

05/01/105 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/0922 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/0922 December 2009 COMPANY NAME CHANGED FLEETNESS 693 LIMITED CERTIFICATE ISSUED ON 22/12/09

View Document

10/12/0910 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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