MY ETHICAL ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 STRUCK OFF AND DISSOLVED

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM UNIT 98 CHICHESTER ROAD ROMILEY STOCKPORT CHESHIRE SK6 4BL

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

01/09/121 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

09/02/129 February 2012 Annual return made up to 28 August 2011 with full list of shareholders

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART GARETH BASS / 02/10/2009

View Document

26/10/1026 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, SECRETARY KEITH LISTER

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM LAKEVIEW BARN, LOWER CHATTS FARM CLIFF HOLLINS LANE OAKENSHAW BRADFORD WEST YORKSHIRE BD12 7ET UNITED KINGDOM

View Document

07/12/097 December 2009 SECRETARY APPOINTED STEWART GARETH BASS

View Document

08/11/098 November 2009 APPOINTMENT TERMINATED, SECRETARY KEITH LISTER

View Document

27/09/0927 September 2009 SECRETARY APPOINTED KEITH LISTER

View Document

28/08/0928 August 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