COMPLETE NRG ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/03/1227 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1219 March 2012 APPLICATION FOR STRIKING-OFF

View Document

28/12/1128 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DURRANT / 18/11/2009

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0616 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

19/09/0619 September 2006 S80A AUTH TO ALLOT SEC 30/08/06

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: G OFFICE CHANGED 04/07/02 177 BELMONT ROAD ERITH KENT DA8 1LE

View Document

19/06/0219 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: G OFFICE CHANGED 19/06/02 48 BRAMBLE CROFT ERITH KENT DA8 1BX

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: G OFFICE CHANGED 31/10/01 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 Incorporation

View Document

25/10/0125 October 2001 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