ERG WIND MEI 2-14-2 (UK) LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Accounts for a small company made up to 2023-12-31

View Document

09/12/249 December 2024 Second filing of Confirmation Statement dated 2022-10-05

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

22/11/2422 November 2024 Resolutions

View Document

28/10/2428 October 2024 Appointment of Julian Sebastian Haase as a director on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Alberto Daloli as a director on 2024-10-28

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

04/10/234 October 2023 Director's details changed for Mr. Andrew Wallace on 2023-07-24

View Document

27/07/2327 July 2023 Director's details changed for Mr Alberto Daloli on 2023-07-24

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

09/01/239 January 2023 Director's details changed for Mr Benjamin Fielding on 2022-11-30

View Document

30/12/2230 December 2022 Full accounts made up to 2021-12-31

View Document

07/11/227 November 2022 Termination of appointment of Vincent Cheshire as a director on 2022-11-01

View Document

07/11/227 November 2022 Appointment of Mr Benjamin Fielding as a director on 2022-11-01

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

11/01/2211 January 2022 Full accounts made up to 2020-12-31

View Document

27/11/2127 November 2021 Director's details changed for Andrew Wallace on 2021-11-24

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

03/10/143 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO DERCHI / 11/10/2013

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR MASSIMO DERCHI

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR MASSIMO DERCHI

View Document

18/02/1318 February 2013 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR MICHAEL CHARLES ADAMS

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR ROY NEIL ARTHUR

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON PINNELL

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE WARDEN

View Document

14/02/1314 February 2013 COMPANY NAME CHANGED IP MAESTRALE (MEG 1-4-2)(UK) LIMITED
CERTIFICATE ISSUED ON 14/02/13

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM
SENATOR HOUSE
85 QUEEN VICTORIA STREET
LONDON
EC4V 4DP

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY ROGER SIMPSON

View Document

30/10/1230 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN WARDEN / 23/09/2011

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN WARDEN / 23/09/2011

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PINNELL / 23/01/2012

View Document

28/12/1128 December 2011 AUDITOR'S RESIGNATION

View Document

23/12/1123 December 2011 AUDITOR'S RESIGNATION

View Document

20/10/1120 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MICHAEL STUART BAKER

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY

View Document

23/02/1123 February 2011 SECRETARY APPOINTED ROGER DEREK SIMPSON

View Document

29/10/1029 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/10/0926 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PINNELL / 01/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHN WARDEN / 01/10/2009

View Document

15/07/0915 July 2009 SECTION 175 QUOTED 30/06/2009

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/0828 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0812 February 2008 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 COMPANY NAME CHANGED
TRINERGY (MEG 1-4-2) (UK) LIMITE
D
CERTIFICATE ISSUED ON 17/09/07

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM:
ONE JERMYN STREET
LONDON
SW1Y 4UH

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/12/06

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM:
9 CHEAPSIDE
LONDON EC2V 6AD

View Document

04/12/064 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

27/11/0627 November 2006 COMPANY NAME CHANGED
ALNERY NO. 2621 LIMITED
CERTIFICATE ISSUED ON 27/11/06

View Document

03/10/063 October 2006 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