Edinburgh
EH1 3DX
Scotland
Director Name | Mr Patrick Jude O'Kane |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 February 2015(12 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elder House 24 Elder Street Edinburgh EH1 3DX Scotland |
Director Name | Mr Colin William Hood |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 September 2007) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Kinvaid House Moneydie Perth PH1 3HZ Scotland |
Director Name | Kevin David Lee |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 September 2007) |
Role | Engineering Consultant |
Correspondence Address | Achnacloich Balhomaos Aberfeldy Perthshire PH15 2JE Scotland |
Director Name | Mr David Sigsworth |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 September 2007) |
Role | Generation Director |
Country of Residence | Scotland |
Correspondence Address | 9 Station Road South Queensferry West Lothian EH30 9HY Scotland |
Director Name | Dr Brian Lockhart Smith |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 September 2007) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Burnfield Cottage Forteviot Perth Perthshire PH2 9BU Scotland |
Director Name | Mr Ian Mair Boyd |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 January 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cob 2, Devonport Royal Dockyard Plymouth Devon PL1 4SG |
Director Name | Mr Peter Thomson Syme |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Netherdale Mansfield Terrace Dunlop Ayrshire KA3 4AE Scotland |
Director Name | Mr Malcolm John Twist |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 February 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodland Close Chelford Macclesfield Cheshire SK11 9BZ |
Secretary Name | Mr James Maxwell McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 February 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 The Glebe Symington Ayrshire KA1 5PF Scotland |
Director Name | Stephen Anthony Simone |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | 70 Newton Grove Newton Mearns Glasgow Lanarkshire G77 5QJ Scotland |
Secretary Name | Lawrence John Vincent Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | James Isaac Smith |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2009) |
Role | Director Of Major Projects |
Correspondence Address | 9 Lowfield Crescent Luncarty Perth PH1 3FG Scotland |
Secretary Name | Sian George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 May 2008) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 (3f1) Bellevue Street Edinburgh Midlothian EH7 4BX Scotland |
Director Name | Mr John David Thouless |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 2009) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Abbeyhill Abbey Road Auchterarder Perthshire PH3 1DN Scotland |
Secretary Name | Andrew Lorne Campbell Byatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 February 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1a Summerside Place Edinburgh Lothian EH6 4PA Scotland |
Director Name | James Boyd |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 2009) |
Role | Accountant |
Correspondence Address | 4 Park Lane Glenrothes Fife KY7 6FN Scotland |
Director Name | Mr Matthias Haag |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 November 2009(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elder House 24 Elder Street Edinburgh EH1 3DX Scotland |
Director Name | Mr Martin Patrick McAdam |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 2009(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elder House 24 Elder Street Edinburgh EH1 3DX Scotland |
Director Name | Mr Richard Calvin Round |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2009(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2015) |
Correspondence Address | 1 Georgesquare Glasgow G2 1AL Scotland |
Website | aquamarinepower.com |
---|
Registered Address | Elder House 24 Elder Street Edinburgh EH1 3DX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
500 at £1 | Aquamarine Power LTD 50.00% Ordinary A |
---|---|
500 at £1 | Aquamarine Power LTD 50.00% Ordinary B |
Latest Accounts | 31 March 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 (1 page) |
17 August 2015 | Registered office address changed from 1 George Square Glasgow G2 1AL to Elder House 24 Elder Street Edinburgh EH1 3DX on 17 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 (1 page) |
17 August 2015 | Registered office address changed from 1 George Square Glasgow G2 1AL to Elder House 24 Elder Street Edinburgh EH1 3DX on 17 August 2015 (1 page) |
27 March 2015 | Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015 (3 pages) |
27 March 2015 | Termination of appointment of Martin Patrick Mcadam as a director on 1 October 2014 (2 pages) |
27 March 2015 | Termination of appointment of Martin Patrick Mcadam as a director on 1 October 2014 (2 pages) |
27 March 2015 | Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015 (3 pages) |
27 March 2015 | Termination of appointment of Martin Patrick Mcadam as a director on 1 October 2014 (2 pages) |
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
20 August 2014 | Appointment of Mr Douglas Stewart Robb as a director on 12 August 2014 (3 pages) |
20 August 2014 | Termination of appointment of Richard Calvin Round as a director on 31 July 2014 (2 pages) |
20 August 2014 | Appointment of Mr Douglas Stewart Robb as a director on 12 August 2014 (3 pages) |
20 August 2014 | Termination of appointment of Richard Calvin Round as a director on 31 July 2014 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
23 May 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
26 March 2013 | Termination of appointment of Matthias Haag as a director (2 pages) |
26 March 2013 | Termination of appointment of Matthias Haag as a director (2 pages) |
4 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
1 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
11 July 2011 | Director's details changed for Mr Richard Calvin Round on 21 March 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Richard Calvin Round on 21 March 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
5 May 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ United Kingdom on 5 May 2011 (1 page) |
9 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Director's details changed for Matthias Haag on 14 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Martin Patrick Mcadam on 14 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Matthias Haag on 14 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Martin Patrick Mcadam on 14 February 2011 (2 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 September 2010 | Appointment of Richard Calvin Round as a director (3 pages) |
7 September 2010 | Appointment of Richard Calvin Round as a director (3 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Appointment of Maclay Murray and Spens Llp as a secretary (3 pages) |
21 January 2010 | Appointment of Maclay Murray and Spens Llp as a secretary (3 pages) |
19 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
19 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
14 December 2009 | Appointment of Martin Patrick Mcadam as a director (2 pages) |
14 December 2009 | Appointment of Matthias Haag as a director (3 pages) |
14 December 2009 | Termination of appointment of James Smith as a director (2 pages) |
14 December 2009 | Appointment of Martin Patrick Mcadam as a director (2 pages) |
14 December 2009 | Appointment of Matthias Haag as a director (3 pages) |
14 December 2009 | Termination of appointment of James Smith as a director (2 pages) |
1 September 2009 | Appointment terminated director james boyd (1 page) |
1 September 2009 | Appointment terminated director james boyd (1 page) |
23 February 2009 | Appointment terminate, director and secretary andrew lorne campbell byatt logged form (1 page) |
23 February 2009 | Appointment terminate, director and secretary andrew lorne campbell byatt logged form (1 page) |
18 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
18 February 2009 | Appointment terminated secretary andrew byatt (1 page) |
18 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
18 February 2009 | Appointment terminated secretary andrew byatt (1 page) |
29 January 2009 | Auditor's resignation (1 page) |
29 January 2009 | Auditor's resignation (1 page) |
22 January 2009 | Director appointed james boyd (2 pages) |
22 January 2009 | Appointment terminated director john thouless (1 page) |
22 January 2009 | Director appointed james boyd (2 pages) |
22 January 2009 | Appointment terminated director john thouless (1 page) |
15 October 2008 | Return made up to 03/02/08; full list of members; amend
|
15 October 2008 | Appointment terminated secretary sian mcgrath (2 pages) |
15 October 2008 | Secretary appointed andrew lorne campbell byatt (3 pages) |
15 October 2008 | Return made up to 03/02/08; full list of members; amend
|
15 October 2008 | Appointment terminated secretary sian mcgrath (2 pages) |
15 October 2008 | Secretary appointed andrew lorne campbell byatt (3 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
9 July 2008 | Auditor's resignation (1 page) |
9 July 2008 | Auditor's resignation (1 page) |
1 May 2008 | Return made up to 03/02/08; full list of members (4 pages) |
1 May 2008 | Return made up to 03/02/08; full list of members (4 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from inveralmond house 200 dunkeld road perth PH1 3AQ (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from inveralmond house 200 dunkeld road perth PH1 3AQ (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
6 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
1 March 2006 | Return made up to 03/02/06; full list of members (3 pages) |
1 March 2006 | Return made up to 03/02/06; full list of members (3 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 149 newlands road cathcart glasgow G44 4EX (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 149 newlands road cathcart glasgow G44 4EX (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
13 March 2005 | Return made up to 03/02/05; full list of members (9 pages) |
13 March 2005 | Return made up to 03/02/05; full list of members (9 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (6 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (6 pages) |
4 October 2004 | Director's particulars changed (1 page) |
4 October 2004 | Director's particulars changed (1 page) |
2 August 2004 | Ad 29/04/04--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
2 August 2004 | New director appointed (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Ad 29/04/04--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
2 August 2004 | New director appointed (1 page) |
2 August 2004 | Director resigned (1 page) |
8 April 2004 | Resolutions
|
8 April 2004 | Resolutions
|
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Return made up to 03/02/04; full list of members
|
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Return made up to 03/02/04; full list of members
|
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | New director appointed (3 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (4 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | New director appointed (3 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (4 pages) |
21 June 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
21 June 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (3 pages) |
20 June 2003 | New director appointed (3 pages) |
20 June 2003 | New director appointed (3 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (3 pages) |
20 June 2003 | New director appointed (3 pages) |
20 June 2003 | New director appointed (3 pages) |
20 June 2003 | New director appointed (2 pages) |
9 June 2003 | Company name changed dunwilco (1039) LIMITED\certificate issued on 09/06/03 (2 pages) |
9 June 2003 | Company name changed dunwilco (1039) LIMITED\certificate issued on 09/06/03 (2 pages) |
3 February 2003 | Incorporation (25 pages) |
3 February 2003 | Incorporation (25 pages) |