Download leads from Nexok and grow your business. Find out more

Adept Energy Conservation Limited

Documents

Total Documents29
Total Pages92

Filing History

15 April 2002Dissolved
15 January 2002Liquidators statement of receipts and payments
15 January 2002Return of final meeting in a creditors' voluntary winding up
19 September 2001Liquidators statement of receipts and payments
20 March 2001Liquidators statement of receipts and payments
15 September 2000Liquidators statement of receipts and payments
17 September 1999Statement of affairs
14 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
8 September 1999Appointment of a voluntary liquidator
27 August 1999Ad 28/07/99--------- £ si 13000@1=13000 £ ic 100/13100
23 August 1999Registered office changed on 23/08/99 from: the batches south liberty lane bristol BS3 2SJ
8 August 1999£ nc 100/20000 28/07/99
8 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
23 June 1999Return made up to 10/02/99; full list of members
4 February 1999Registered office changed on 04/02/99 from: glebe house harford square chew magna north somerset BS18 8RB
11 December 1998Accounts for a small company made up to 28 February 1998
10 September 1998Declaration of satisfaction of mortgage/charge
24 June 1998Particulars of mortgage/charge
30 May 1998Secretary resigned
30 May 1998New secretary appointed
15 May 1998Return made up to 10/02/98; full list of members
21 April 1998New director appointed
12 January 1998Company name changed sidebound LIMITED\certificate issued on 13/01/98
7 July 1997Particulars of mortgage/charge
27 February 1997Director resigned
27 February 1997New secretary appointed
27 February 1997Registered office changed on 27/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP
27 February 1997Secretary resigned
10 February 1997Incorporation
Sign up now to grow your client base. Plans & Pricing