CLOSER2 ALTERNATIVE ENERGY LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

22/02/1522 February 2015 ADOPT ARTICLES 29/01/2015

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER FLYNN

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM
GEORGE HOUSE HERALD AVENUE
COVENTRY BUSINESS PARK
COVENTRY
CV5 6UB

View Document

27/08/1427 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PRICE

View Document

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM MAEN ROCK FARM JOBSWATER PENRYN CORNWALL TR10 9BT UNITED KINGDOM

View Document

13/06/1213 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL O'CONNELL

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP SOAR

View Document

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

View Document

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

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR ROGER PATRICK FLYNN

View Document

15/04/1115 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/1112 April 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

12/04/1112 April 2011 SECRETARY APPOINTED MR JONATHAN IAN WOOD

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR PHILIP NELSON

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR JONATHAN IAN WOOD

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR ANDREW CENTER

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR PHILIP SOAR

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/111 March 2011 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