Thermal Energy Construction LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 19, 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
|
|
Last balance sheet date | 2012-09-30 | |
Net Worth | £1 | 0% |
Shareholder's funds | £1 | 0% |
PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06427708 |
Record last updated | Thursday, April 4, 2024 8:14:42 AM UTC |
Official Address | The Stables Hurley Hall Barns And Wood End, Hurley And Wood End There are 5 companies registered at this street |
Postal Code | CV92HT |
Sector | construction, energy, limit, specialise, thermal |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 31, 2024 | Resignation of one Director (a man) | |
Registry | Mar 31, 2024 | Appointment of a woman | |
Registry | Mar 18, 2022 | Resignation of one Director (a man) | |
Registry | Mar 18, 2022 | Appointment of a man as Director | |
Registry | Sep 1, 2020 | Resignation of one Secretary (a man) | |
Registry | Mar 31, 2020 | Resignation of one Director (a man) | |
Registry | Mar 31, 2020 | Appointment of a man as Solicitor and Director | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Oct 29, 2013 | First notification of strike - off in london gazette | |
Registry | Oct 17, 2013 | Striking off application by a company | |
Financials | Aug 19, 2013 | Annual accounts | |
Registry | Jan 19, 2013 | Annual return | |
Registry | Dec 21, 2012 | Appointment of a man as Chartered Accountant and Director | |
Financials | Jul 4, 2012 | Annual accounts | |
Registry | Dec 20, 2011 | Annual return | |
Registry | Dec 20, 2011 | Change of particulars for director | |
Registry | Dec 20, 2011 | Change of particulars for director 6427... | |
Registry | Dec 20, 2011 | Change of particulars for secretary | |
Registry | Aug 20, 2011 | Two appointments: 2 men | |
Financials | Jun 30, 2011 | Annual accounts | |
Registry | Feb 1, 2011 | Annual return | |
Financials | Jun 24, 2010 | Annual accounts | |
Registry | Jan 13, 2010 | Annual return | |
Registry | Jan 13, 2010 | Change of particulars for director | |
Registry | Jan 13, 2010 | Change of particulars for director 6427... | |
Financials | Aug 26, 2009 | Annual accounts | |
Registry | Aug 26, 2009 | Change of accounting reference date | |
Registry | Jan 22, 2009 | Change of name certificate | |
Registry | Jan 22, 2009 | Company name change | |
Registry | Jan 22, 2009 | Company name change 3548... | |
Registry | Dec 11, 2008 | Annual return | |
Registry | Oct 30, 2008 | Change of name certificate | |