GEOTHERMAL INTERNATIONAL ENERGY MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1323 May 2013 APPLICATION FOR STRIKING-OFF

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR TERESA FRIEND

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIDSON

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR MICHAEL FELLOWES

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAVIN

View Document

24/05/1124 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 COMPANY NAME CHANGED ELMEC BUILDING MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/03/11

View Document

24/02/1124 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1124 February 2011 CHANGE OF NAME 26/11/2010

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN LAVIN / 18/05/2010

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED BRIAN DAVIDSON

View Document

11/12/0911 December 2009 SECRETARY APPOINTED ALAN ARTHUR HOBDAY

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR KARL JOHN DRAGE

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED ALAN ARTHUR HOBDAY

View Document

26/11/0926 November 2009 SECRETARY APPOINTED MR ALAN ARTHUR HOBDAY

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM UNIT 4, WALKFERN BUILDING MIDDLEMORE LANE WEST ALDRIDGE WALSALL WS9 8BG ENGLAND

View Document

18/05/0918 May 2009 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