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

Geothermal International Energy Management Solutions Ltd

Documents

Total Documents48
Total Pages166

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off
17 September 2013Final Gazette dissolved via voluntary strike-off
4 June 2013First Gazette notice for voluntary strike-off
4 June 2013First Gazette notice for voluntary strike-off
23 May 2013Application to strike the company off the register
23 May 2013Application to strike the company off the register
25 March 2013Termination of appointment of Teresa Friend as a director
25 March 2013Termination of appointment of Teresa Friend as a director on 1 March 2013
20 February 2013Total exemption small company accounts made up to 31 May 2012
20 February 2013Total exemption small company accounts made up to 31 May 2012
11 January 2013Appointment of Mr Michael Fellowes as a director on 17 December 2012
11 January 2013Termination of appointment of Brian Davidson as a director on 19 December 2012
11 January 2013Termination of appointment of Brian Davidson as a director
11 January 2013Appointment of Mr Michael Fellowes as a director
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 100
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 100
7 February 2012Total exemption small company accounts made up to 31 May 2011
7 February 2012Total exemption small company accounts made up to 31 May 2011
24 October 2011Termination of appointment of Christopher Stephen Lavin as a director on 29 July 2011
24 October 2011Termination of appointment of Christopher Lavin as a director
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders
8 March 2011Company name changed elmec building management solutions LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2010-11-26
8 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-26
24 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-26
24 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-26
24 February 2011Change of name notice
24 February 2011Change of name notice
1 February 2011Total exemption small company accounts made up to 31 May 2010
1 February 2011Total exemption small company accounts made up to 31 May 2010
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders
18 May 2010Director's details changed for Christopher Stephen Lavin on 18 May 2010
18 May 2010Director's details changed for Christopher Stephen Lavin on 18 May 2010
15 December 2009Appointment of Brian Davidson as a director
15 December 2009Appointment of Brian Davidson as a director
11 December 2009Appointment of Alan Arthur Hobday as a secretary
11 December 2009Appointment of Alan Arthur Hobday as a secretary
11 December 2009Appointment of Alan Arthur Hobday as a director
11 December 2009Appointment of Mr Karl John Drage as a director
11 December 2009Appointment of Alan Arthur Hobday as a director
11 December 2009Appointment of Mr Karl John Drage as a director
26 November 2009Appointment of Mr Alan Arthur Hobday as a secretary
26 November 2009Appointment of Mr Alan Arthur Hobday as a secretary
12 November 2009Registered office address changed from Unit 4, Walkfern Building Middlemore Lane West Aldridge Walsall WS9 8BG England on 12 November 2009
12 November 2009Registered office address changed from Unit 4, Walkfern Building Middlemore Lane West Aldridge Walsall WS9 8BG England on 12 November 2009
18 May 2009Incorporation
18 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing