ENERGX LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/106 September 2010 APPLICATION FOR STRIKING-OFF

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM CLEMENTS HOUSE 1279 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD

View Document

27/08/0927 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASVINDER VIRDEE / 31/05/2009

View Document

26/08/0926 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELAINE VIRDEE / 31/05/2009

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM CUMBERLAND HOUSE 24-28 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 42 WRIGHT LANE KESGRAVE IPSWICH SUFFOLK IP5 2FA

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

06/09/016 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/016 September 2001 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