Meif Renewable Energy (Holdings) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • 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

HACKREMCO (NO. 2233) LIMITED

Details

Company type Private Limited Company, Active
Company Number 05375886
Record last updated Friday, January 15, 2016 10:18:56 PM UTC
Official Address 6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk United Kingdom Ip121bl Melton And Ufford
There are 149 companies registered at this street
Locality Melton And Ufford
Region England
Postal Code IP121BL
Sector Activities of head offices

Charts

Visits

MEIF RENEWABLE ENERGY (HOLDINGS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-1001

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 6, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Nov 5, 2015 Company name change Company name change
Registry Nov 5, 2015 Change of name certificate Change of name certificate
Registry Nov 5, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Nov 5, 2015 Resignation of one Director Resignation of one Director
Registry Nov 5, 2015 Resignation of one Director 5375... Resignation of one Director 5375...
Registry Nov 5, 2015 Resignation of one Director Resignation of one Director
Registry Oct 30, 2015 Two appointments: 2 men Two appointments: 2 men
Registry Oct 30, 2015 Resignation of one Banker and one Director (a man) Resignation of one Banker and one Director (a man)
Registry Oct 1, 2015 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 1, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Sep 17, 2015 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Sep 17, 2015 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Aug 5, 2015 Annual accounts Annual accounts
Registry May 12, 2015 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry May 12, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 5, 2015 Change of registered office address Change of registered office address
Registry Mar 5, 2015 Annual return Annual return
Registry Feb 13, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 6, 2015 Registration of a charge / charge code 5375... Registration of a charge / charge code 5375...
Registry Jan 26, 2015 Change of particulars for director Change of particulars for director
Registry Oct 23, 2014 Statement of companies objects Statement of companies objects
Registry Oct 23, 2014 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 3, 2014 Change of particulars for director Change of particulars for director
Financials Sep 15, 2014 Annual accounts Annual accounts
Registry Apr 22, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Apr 17, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 31, 2014 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 31, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 18, 2014 Annual return Annual return
Financials Sep 25, 2013 Annual accounts Annual accounts
Registry Jun 7, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jun 3, 2013 Appointment of a man as Director and Fund Manager Appointment of a man as Director and Fund Manager
Registry Mar 22, 2013 Annual return Annual return
Registry Sep 12, 2012 Resignation of one Director Resignation of one Director
Financials Aug 28, 2012 Annual accounts Annual accounts
Registry Aug 23, 2012 Change of particulars for director Change of particulars for director
Registry Aug 16, 2012 Resignation of one Investment Banker and one Director (a man) Resignation of one Investment Banker and one Director (a man)
Registry Mar 21, 2012 Annual return Annual return
Registry Nov 28, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Nov 23, 2011 Appointment of a man as Director and Investment Banker Appointment of a man as Director and Investment Banker
Financials Aug 11, 2011 Annual accounts Annual accounts
Registry May 11, 2011 Change of particulars for secretary Change of particulars for secretary
Registry May 10, 2011 Change of particulars for director Change of particulars for director
Registry May 10, 2011 Change of particulars for director 5375... Change of particulars for director 5375...
Registry Mar 21, 2011 Change of registered office address Change of registered office address
Registry Mar 4, 2011 Annual return Annual return
Registry Dec 21, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Dec 21, 2010 Appointment of a man as Director and Utility Executive Appointment of a man as Director and Utility Executive
Registry Nov 4, 2010 Resignation of one Director Resignation of one Director
Financials Oct 28, 2010 Annual accounts Annual accounts
Registry Oct 11, 2010 Resignation of one Banking and one Director (a man) Resignation of one Banking and one Director (a man)
Registry Aug 11, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Aug 11, 2010 Change of particulars for director Change of particulars for director
Registry Aug 10, 2010 Change of particulars for director 5375... Change of particulars for director 5375...
Registry Jul 14, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jul 14, 2010 Resignation of one Director Resignation of one Director
Registry Jul 9, 2010 Appointment of a man as Director and Banking Appointment of a man as Director and Banking
Registry Jul 9, 2010 Resignation of one Banker and one Director (a man) Resignation of one Banker and one Director (a man)
Registry Jun 11, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jun 10, 2010 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Mar 19, 2010 Annual return Annual return
Registry Mar 4, 2010 Change of particulars for director Change of particulars for director
Financials Jun 23, 2009 Annual accounts Annual accounts
Registry Mar 16, 2009 Annual return Annual return
Registry Oct 8, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Jul 9, 2008 Annual accounts Annual accounts
Registry Apr 29, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 29, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 5375... Declaration of satisfaction in full or in part of a mortgage or charge 5375...
Registry Mar 14, 2008 Annual return Annual return
Registry Dec 23, 2007 Appointment of a secretary Appointment of a secretary
Registry Dec 14, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Oct 25, 2007 Annual accounts Annual accounts
Registry Oct 22, 2007 Resignation of a director Resignation of a director
Registry Oct 5, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 10, 2007 Appointment of a director Appointment of a director
Registry Jul 19, 2007 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Jul 13, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 4, 2007 Annual return Annual return
Registry Mar 30, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 7, 2007 Notice of change of directors or secretaries or in their particulars 5375... Notice of change of directors or secretaries or in their particulars 5375...
Registry Jan 15, 2007 Appointment of a director Appointment of a director
Registry Dec 19, 2006 Resignation of a director Resignation of a director
Registry Nov 30, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 28, 2006 Appointment of a man as Banker and Director Appointment of a man as Banker and Director
Financials Jun 27, 2006 Annual accounts Annual accounts
Registry Mar 23, 2006 Annual return Annual return
Registry Feb 14, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 14, 2006 Appointment of a director Appointment of a director
Registry Feb 14, 2006 Resignation of a director Resignation of a director
Registry Jan 27, 2006 Resignation of one Banker and one Director (a man) Resignation of one Banker and one Director (a man)
Registry Jan 27, 2006 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Nov 18, 2005 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Oct 19, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 7, 2005 Particulars of a mortgage or charge 5375... Particulars of a mortgage or charge 5375...
Registry Oct 5, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Oct 5, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 5, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 5, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Apr 6, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)