ENERGY POINT LIMITED

Company Documents

DateDescription
26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1414 August 2014 APPLICATION FOR STRIKING-OFF

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSTONE

View Document

02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
UNIT 8 JAYES COURTYARD
JAYES PARK OCKLEY
DORKING
SURREY
RH5 5RR

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document

02/08/102 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 01/07/2010

View Document

02/08/102 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

02/08/102 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR VINCENT WELLS

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT WELLS / 22/01/2009

View Document

11/02/0911 February 2009 SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY JOHN JOHNSTONE

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: G OFFICE CHANGED 14/01/03 MONTROSE HOUSE 22 CHRISTOPHER ROAD EAST GRINSTEAD WEST SUSSEX RH19 3BT

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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