Energy Commodities LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 28, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
ENERGY COMMODITIES LIMITED
CLEAN ENERGY CAPITAL (INTERNATIONAL) LIMITED
IF EVERYONE DID LIMITED
ULTRA GREEN CAPITAL LTD
Company type Private Limited Company , Dissolved Company Number 06086869 Record last updated Saturday, January 20, 2018 7:03:25 AM UTC Official Address Third Floor St Georges House Road Bolton Bl12dd Halliwell There are 16 companies registered at this street
Postal Code BL12DD Sector Other professional, scientific and technical activities n.e.c.
Visits Document Type Publication date Download link Registry Feb 6, 2015 Second notification of strike-off action in london gazette Registry Feb 6, 2015 Second notification of strike-off action in london gazette 1844760... Registry Nov 6, 2014 Return of final meeting in a creditors' voluntary winding-up Registry Nov 6, 2014 Return of final meeting in a creditors' voluntary winding-up 7913660... Registry Jan 14, 2014 Change of registered office address Registry Jan 14, 2014 Change of registered office address 7901400... Registry Aug 30, 2013 Change of registered office address Registry Aug 30, 2013 Change of registered office address 7889454... Registry Aug 30, 2013 Change of registered office address Registry Aug 29, 2013 Resolution Registry Aug 29, 2013 Notice of appointment of liquidator in a voluntary winding up Registry Aug 29, 2013 Statement of company's affairs Registry Aug 29, 2013 Statement of company's affairs 7889454... Registry Aug 29, 2013 Notice of appointment of liquidator in a voluntary winding up Financials May 28, 2013 Annual accounts Financials May 28, 2013 Annual accounts 1650530... Financials May 28, 2013 Annual accounts Registry May 22, 2013 Resignation of one Director Registry May 22, 2013 Resignation of one Secretary Registry May 22, 2013 Change of registered office address Registry May 22, 2013 Resignation of one Secretary Registry May 22, 2013 Change of registered office address Registry May 20, 2013 Resignation of one Company Director and one Director (a man) Registry Apr 10, 2013 Resignation of one Director Registry Apr 10, 2013 Appointment of a person as Director Registry Apr 10, 2013 Appointment of a person as Director 2590734... Registry Mar 6, 2013 Appointment of a man as Director Registry Mar 6, 2013 Resignation of one Director (a man) Registry Jan 3, 2013 Resignation of one Director Registry Jan 3, 2013 Resignation of one Director 2590326... Registry Jan 3, 2013 Resignation of one Director Registry Jan 2, 2013 Resignation of 2 people: one Company Director and one Director (a man) Registry Nov 28, 2012 Company name change Registry Nov 28, 2012 Company name change 2589562... Registry Nov 28, 2012 Change of name certificate Registry Nov 26, 2012 Annual return Registry Nov 26, 2012 Annual return 2589540... Registry Nov 26, 2012 Annual return Registry Jun 19, 2012 Annual return 2588882... Registry Jun 19, 2012 Annual return Registry Jun 19, 2012 Annual return 2588882... Financials Mar 21, 2012 Annual accounts Financials Mar 21, 2012 Annual accounts 1648131... Financials Mar 21, 2012 Annual accounts Registry Jan 18, 2012 Appointment of a person as Director Registry Jan 18, 2012 Appointment of a person as Director 2588241... Registry Jan 18, 2012 Appointment of a person as Director Registry Jan 1, 2012 Two appointments: 2 men Registry Dec 2, 2011 Auditor's letter of resignation Registry Dec 2, 2011 Auditor's letter of resignation 2161339... Registry Dec 2, 2011 Auditor's letter of resignation Registry May 27, 2011 Change of particulars for secretary Registry May 27, 2011 Annual return Registry May 27, 2011 Annual return 2644850... Registry May 17, 2011 Change of accounting reference date Registry May 17, 2011 Change of accounting reference date 8158356... Registry May 17, 2011 Change of accounting reference date Registry Jan 8, 2011 Mortgage Registry Jan 8, 2011 Particulars of a mortgage or charge Registry Jan 8, 2011 Mortgage Registry Dec 2, 2010 Appointment of a man as Secretary Registry Dec 2, 2010 Resignation of one Co Director and one Secretary (a man) Registry Dec 2, 2010 Appointment of a person as Secretary Registry Dec 2, 2010 Resignation of one Secretary Registry Dec 2, 2010 Change of particulars for director Registry Dec 2, 2010 Resignation of one Secretary Registry Dec 2, 2010 Change of particulars for director Registry Nov 30, 2010 Change of particulars for director 2592614... Registry Nov 30, 2010 Change of particulars for director Registry Nov 30, 2010 Change of particulars for director 2592614... Registry Jul 21, 2010 Change of registered office address Registry Jul 21, 2010 Change of registered office address 2635666... Registry Jul 21, 2010 Change of registered office address Registry Jun 4, 2010 Change of particulars for director Registry Jun 4, 2010 Change of particulars for secretary Registry Jun 4, 2010 Change of particulars for director Registry Jun 4, 2010 Change of particulars for director 2626420... Registry Jun 4, 2010 Change of particulars for secretary Registry Jun 1, 2010 Annual return Registry Jun 1, 2010 Annual return 2621003... Registry Jun 1, 2010 Annual return Registry May 11, 2010 Appointment of a man as Company Director and Director Registry May 11, 2010 Appointment of a person as Director Registry May 11, 2010 Appointment of a person as Director 2651983... Registry May 11, 2010 Appointment of a person as Director Registry Feb 23, 2010 Change of accounting reference date Registry Feb 23, 2010 Change of accounting reference date 2619741... Registry Feb 23, 2010 Change of accounting reference date Registry Feb 8, 2010 Change of particulars for director Registry Feb 8, 2010 Change of particulars for secretary Registry Feb 8, 2010 Annual return Registry Feb 8, 2010 Annual return 2608290... Registry Feb 8, 2010 Change of particulars for secretary Financials Jan 27, 2010 Annual accounts Financials Jan 27, 2010 Annual accounts 8125421... Financials Jan 27, 2010 Annual accounts Registry Jan 19, 2010 Change of accounting reference date Registry Jan 19, 2010 Change of accounting reference date 2650028... Registry Jan 19, 2010 Change of accounting reference date Registry Jan 12, 2010 Notice of change of name nm01 - resolution