- Company Overview for MERSEY BIOENERGY LTD (08340155)
- Filing history for MERSEY BIOENERGY LTD (08340155)
- People for MERSEY BIOENERGY LTD (08340155)
- Charges for MERSEY BIOENERGY LTD (08340155)
- More for MERSEY BIOENERGY LTD (08340155)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
17 May 2016 | AP01 | Appointment of Mr Alan Montagu as a director on 2 May 2016 | |
17 May 2016 | TM01 | Termination of appointment of Philip William Kent as a director on 6 May 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
06 Oct 2015 | AD01 | Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Andrew Street as a director on 31 March 2015 | |
22 Feb 2015 | AP01 | Appointment of Andrew Street as a director on 20 November 2014 | |
10 Feb 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
10 Feb 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
10 Feb 2015 | AP01 | Appointment of Mr Andrew Street as a director on 1 January 2015 | |
10 Feb 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 | |
09 Feb 2015 | AP03 | Appointment of Ms Ailison Louise Mitchell as a secretary on 9 February 2015 | |
04 Feb 2015 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 21 January 2015 | |
30 Jan 2015 | AD01 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS to 3Rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG on 30 January 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
28 Nov 2014 | AP01 | Appointment of Mr Philip William Kent as a director on 20 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Karsten Riis Andersen as a director on 20 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Michael Robert Smith as a director on 20 November 2014 | |
28 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 20 November 2014
|
|
28 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2014 | MR01 | Registration of charge 083401550001, created on 20 November 2014 | |
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Aug 2014 | TM01 | Termination of appointment of Michael Kongerslev as a director on 5 August 2014 | |
15 Aug 2014 | AP01 | Appointment of Karsten Riis Andersen as a director on 5 August 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-04-01
|