MOCHDRE BIOMASS LIMITED

Company Documents

DateDescription
06/09/236 September 2023 Final Gazette dissolved following liquidation

View Document

06/09/236 September 2023 Final Gazette dissolved following liquidation

View Document

06/06/236 June 2023 Notice of move from Administration to Dissolution

View Document

22/03/2322 March 2023 Administrator's progress report

View Document

26/10/2226 October 2022 Statement of affairs with form AM02SOA/AM02SOC

View Document

15/09/2215 September 2022 Notice of deemed approval of proposals

View Document

29/03/2229 March 2022 Change of details for Iona North West Environmental Infrastructure Lp as a person with significant control on 2019-03-24

View Document

29/03/2229 March 2022 Change of details for Iona North West Environmental Infrastructure Lp as a person with significant control on 2017-10-04

View Document

28/03/2228 March 2022 Change of details for Iona Environmental Infrastructure 2 Lp as a person with significant control on 2017-10-04

View Document

28/03/2228 March 2022 Change of details for Iona Environmental Infrastructure 2 Lp as a person with significant control on 2019-03-24

View Document

28/03/2228 March 2022 Change of details for Iona North West Environmental Infrastructure Lp as a person with significant control on 2019-03-24

View Document

28/03/2228 March 2022 Change of details for Iona Environmental Infrastructure 2 Lp as a person with significant control on 2019-03-24

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

18/06/2118 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2116 June 2021 DISS40 (DISS40(SOAD))

View Document

15/06/2115 June 2021 FIRST GAZETTE

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES

View Document

05/02/215 February 2021 DIRECTOR APPOINTED MR PETER MILLS

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID EADES

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, SECRETARY DARREN DAVIES

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR DARREN DAVIES

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

28/05/1928 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101886750002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/05/2018

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 CESSATION OF DARREN GWYN DAVIES AS A PSC

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CESSATION OF PHILIP ALAN WILDBUR AS A PSC

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILDBUR

View Document

20/10/1720 October 2017 ADOPT ARTICLES 04/10/2017

View Document

09/09/179 September 2017 DIRECTOR APPOINTED MR DAVID WILLIAM EADES

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

30/08/1630 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 2000

View Document

03/08/163 August 2016 ADOPT ARTICLES 01/07/2016

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101886750001

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR PHILIP JOHN DAVIES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR NICHOLAS ROBERT WILLIAM ROSS

View Document

12/07/1612 July 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

21/06/1621 June 2016 COMPANY NAME CHANGED NEWBRIDGE ENERGY (MOCHDRE) LTD CERTIFICATE ISSUED ON 21/06/16

View Document

19/05/1619 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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