-
BIOETHANOL (UK) LIMITED - 5TH FLOOR, PRINCE CONSENT HOUSE, 27-29 ALBERT EMBANKMENT, LONDON, United Kingdom
Company Information
- Company registration number
- 06219345
- Country
- United Kingdom
- Registered Address
- 5TH FLOOR
- PRINCE CONSENT HOUSE
- 27-29 ALBERT EMBANKMENT
- LONDON
- SE1 7TJ 5TH FLOOR, PRINCE CONSENT HOUSE, 27-29 ALBERT EMBANKMENT, LONDON, SE1 7TJ UK
Management
- Managing Directors
- JOHN MICHAEL EYRE
- SUSAN ANGELA LAKER
- ANDREW JAMES SINCLAIR MORRIS
- Company secretaries
- SUSAN ANGELA LAKER
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2007-04-19
- Dissolved on
- 2009-04-28
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Previous Names
- BIO ETHANOL (UK) PLC
- Filing of Accounts
- Due Date:
- Last Date:
-
BIOETHANOL (UK) LIMITED Company Description
- BIOETHANOL (UK) LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 06219345. It was registered 2007-04-19. It was previously called BIO ETHANOL (UK) PLC. It has 3 directors and 1 secretary.It can be contacted at 5Th Floor .
Get BIOETHANOL (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bioethanol (Uk) Limited - 5TH FLOOR, PRINCE CONSENT HOUSE, 27-29 ALBERT EMBANKMENT, LONDON, United Kingdom
- 2007-04-19
Did you know? kompany provides original and official company documents for BIOETHANOL (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2009
-
STRUCK OFF AND DISSOLVED (2009-04-28) - GAZ2
keyboard_arrow_right 2008
-
APPOINTMENT TERMINATED DIRECTOR KEITH EDDINGTON (2008-09-16) - 288b
-
APPOINTMENT TERMINATED DIRECTOR JOHN BROMWICH (2008-09-16) - 288b
-
APPOINTMENT TERMINATED DIRECTOR JAMES WEST (2008-09-16) - 288b
-
REREG PLC TO PRI; RES02 PASS DATE:07/08/2008 (2008-08-18) - RES02
-
REREGISTRATION MEMORANDUM AND ARTICLES (2008-08-18) - MAR
-
CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE (2008-08-18) - CERT10
-
APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE (2008-08-18) - 53
-
FIRST GAZETTE (2008-12-30) - GAZ1
keyboard_arrow_right 2007
-
ALTERATION TO MEMORANDUM AND ARTICLES (2007-08-16) - RES01
-
S-DIV (2007-08-16) - 122
-
NC INC ALREADY ADJUSTED (2007-08-16) - 123
-
SUBDIV SHARES 02/07/07 (2007-08-16) - RES13
-
DISAPPLICATION OF PRE-EMPTION RIGHTS (2007-08-16) - RES11
-
£ NC 50000/1219708 (2007-08-16) - RES04
-
NEW DIRECTOR APPOINTED (2007-07-26) - 288a
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2007-07-26) - 288a
-
DIRECTOR RESIGNED (2007-07-13) - 288b
-
SECRETARY RESIGNED;DIRECTOR RESIGNED (2007-07-13) - 288b
-
REGISTERED OFFICE CHANGED ON 13/07/07 FROM: (2007-07-13) - 287
-
COMPANY NAME CHANGED (2007-04-25) - CERTNM
-
AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES (2007-08-16) - RES10
-
INCORPORATION DOCUMENTS (2007-04-19) - NEWINC