Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary Name | Centrica Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2009(2 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 17 June 2017) |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Centrica Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2012(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 June 2017) |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen Aberdeenshire AB15 9BZ Scotland |
Director Name | Mr Kenneth George McHattie |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 66 Louisville Avenue Aberdeen AB15 4TX Scotland |
Director Name | Thomas Hamilton Reynolds |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 2008) |
Role | Commercial Director |
Correspondence Address | 35 Cromwell Road Aberdeen Aberdeenshire AB15 4UQ Scotland |
Director Name | Mr Leo Willem Koot |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 September 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 2008) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | The Boat House Maryculter Aberdeen Aberdeenshire AB12 5FX Scotland |
Director Name | Mr Laurence William Kinch |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 2008) |
Role | Petroleum Engineer |
Country of Residence | Scotland |
Correspondence Address | Westfield Lodge Milltimber Aberdeen Aberdeenshire AB13 0EX Scotland |
Secretary Name | Nicola Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 16 Chapelwell Drive Balmedie Aberdeen Aberdeenshire AB23 8HY Scotland |
Director Name | Mr Jonathan David Murphy |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 2009) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Flat 2 First Floor 7 London Street Edinburgh EH3 6LZ Scotland |
Director Name | Mr Jonathan Leslie Roger |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ab15 |
Director Name | Mr Peter Andrew Turner |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 77 Parkhurst Fields Churt Surrey GU10 2PQ |
Director Name | Mr Michael John Wagstaff |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Stockfield House Tilford Road, Churt Farnham Surrey GU10 2LS |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 2 Chestnut Lane Banchory Aberdeenshire AB31 5PH Scotland |
Director Name | Mr Craig McCallum |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Vincent Mark Hanafin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 February 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Nicholas William Maddock |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Close 62 Huntly Street Aberdeen AB10 1RS Scotland |
Director Name | Gregory Craig McKenna |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Dr Iain Douglas Bartholomew |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2012) |
Role | Geologist, Subsurface Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Christopher Terrence Bird |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 April 2012) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Paul De Leeuw |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2012) |
Role | Director Of Strategy |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Paul Ian Hedley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Marshall Allerton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 2012) |
Role | Projects And Wells Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Ms Nicola Carroll |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | centrica.com |
---|---|
Telephone | 01784 843000 |
Telephone region | Staines |
Registered Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
1.2m at £1 | Centrica North Sea Gas LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2017 | Final Gazette dissolved following liquidation (1 page) |
17 March 2017 | Return of final meeting of voluntary winding up (3 pages) |
17 March 2017 | Return of final meeting of voluntary winding up (3 pages) |
20 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 (1 page) |
20 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 (2 pages) |
20 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 (2 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
30 March 2016 | Statement by Directors (1 page) |
30 March 2016 | Statement of capital on 30 March 2016
|
30 March 2016 | Solvency Statement dated 24/03/16 (1 page) |
30 March 2016 | Solvency Statement dated 24/03/16 (1 page) |
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
30 March 2016 | Statement by Directors (1 page) |
30 March 2016 | Statement of capital on 30 March 2016
|
18 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 (2 pages) |
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Termination of appointment of Paul De Leeuw as a director (1 page) |
3 January 2013 | Appointment of Nicola Margaret Carroll as a director (2 pages) |
3 January 2013 | Termination of appointment of Marshall Allerton as a director (1 page) |
3 January 2013 | Termination of appointment of Iain Bartholomew as a director (1 page) |
3 January 2013 | Termination of appointment of Iain Bartholomew as a director (1 page) |
3 January 2013 | Termination of appointment of Craig Mccallum as a director (1 page) |
3 January 2013 | Termination of appointment of Jonathan Roger as a director (1 page) |
3 January 2013 | Termination of appointment of Marshall Allerton as a director (1 page) |
3 January 2013 | Appointment of Centrica Directors Limited as a director (2 pages) |
3 January 2013 | Termination of appointment of Paul Hedley as a director (1 page) |
3 January 2013 | Termination of appointment of Gregory Mckenna as a director (1 page) |
3 January 2013 | Termination of appointment of Paul De Leeuw as a director (1 page) |
3 January 2013 | Termination of appointment of Gregory Mckenna as a director (1 page) |
3 January 2013 | Termination of appointment of Jonathan Roger as a director (1 page) |
3 January 2013 | Termination of appointment of Paul Hedley as a director (1 page) |
3 January 2013 | Appointment of Nicola Margaret Carroll as a director (2 pages) |
3 January 2013 | Termination of appointment of Craig Mccallum as a director (1 page) |
3 January 2013 | Appointment of Centrica Directors Limited as a director (2 pages) |
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 April 2012 | Termination of appointment of Christopher Bird as a director (1 page) |
24 April 2012 | Appointment of Marshall Allerton as a director (2 pages) |
24 April 2012 | Appointment of Marshall Allerton as a director (2 pages) |
24 April 2012 | Termination of appointment of Christopher Bird as a director (1 page) |
9 February 2012 | Director's details changed for Christopher Terrence Bird on 8 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Christopher Terrence Bird on 8 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Christopher Terrence Bird on 8 February 2012 (2 pages) |
11 November 2011 | Director's details changed for Paul Ian Hedley on 7 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Paul Ian Hedley on 7 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Paul Ian Hedley on 7 November 2011 (2 pages) |
16 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Appointment of Paul Ian Hedley as a director (2 pages) |
15 September 2011 | Appointment of Paul Ian Hedley as a director (2 pages) |
12 September 2011 | Company name changed venture F3 developments LIMITED\certificate issued on 12/09/11
|
12 September 2011 | Company name changed venture F3 developments LIMITED\certificate issued on 12/09/11
|
5 September 2011 | Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page) |
12 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 July 2011 | Termination of appointment of Nicholas Maddock as a director (1 page) |
6 July 2011 | Termination of appointment of Nicholas Maddock as a director (1 page) |
13 June 2011 | Director's details changed for Paul De Leeuw on 11 May 2011 (2 pages) |
13 June 2011 | Director's details changed for Paul De Leeuw on 11 May 2011 (2 pages) |
20 May 2011 | Appointment of Paul De Leeuw as a director (2 pages) |
20 May 2011 | Appointment of Paul De Leeuw as a director (2 pages) |
7 December 2010 | Director's details changed for Nicholas William Maddock on 30 September 2010 (2 pages) |
7 December 2010 | Director's details changed for Nicholas William Maddock on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Craig Mccallum on 26 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Craig Mccallum on 26 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Craig Mccallum on 26 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Craig Mccallum on 26 October 2010 (2 pages) |
6 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 April 2010 | Director's details changed for Nicholas William Maddock on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Nicholas William Maddock on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Nicholas William Maddock on 8 April 2010 (2 pages) |
16 February 2010 | Appointment of Dr Iain Douglas Bartholomew as a director (2 pages) |
16 February 2010 | Appointment of Dr Iain Douglas Bartholomew as a director (2 pages) |
12 February 2010 | Appointment of Gregory Craig Mckenna as a director (2 pages) |
12 February 2010 | Termination of appointment of Vincent Hanafin as a director (1 page) |
12 February 2010 | Appointment of Gregory Craig Mckenna as a director (2 pages) |
12 February 2010 | Termination of appointment of Vincent Hanafin as a director (1 page) |
11 February 2010 | Appointment of Christopher Terrence Bird as a director (2 pages) |
11 February 2010 | Appointment of Christopher Terrence Bird as a director (2 pages) |
27 January 2010 | Statement of company's objects (40 pages) |
27 January 2010 | Statement of company's objects (40 pages) |
9 November 2009 | Appointment of Nicholas William Maddock as a director (2 pages) |
9 November 2009 | Appointment of Nicholas William Maddock as a director (2 pages) |
29 October 2009 | Appointment of Vincent Mark Hanafin as a director (3 pages) |
29 October 2009 | Appointment of Vincent Mark Hanafin as a director (3 pages) |
15 October 2009 | Termination of appointment of Peter Turner as a director (1 page) |
15 October 2009 | Appointment of Centrica Secretaries Limited as a secretary (3 pages) |
15 October 2009 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 15 October 2009 (1 page) |
15 October 2009 | Termination of appointment of Peter Turner as a director (1 page) |
15 October 2009 | Termination of appointment of Michael Wagstaff as a director (1 page) |
15 October 2009 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 15 October 2009 (1 page) |
15 October 2009 | Appointment of Centrica Secretaries Limited as a secretary (3 pages) |
15 October 2009 | Termination of appointment of Michael Wagstaff as a director (1 page) |
14 October 2009 | Termination of appointment of Simon Waite as a secretary (1 page) |
14 October 2009 | Termination of appointment of Simon Waite as a secretary (1 page) |
10 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
10 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
15 May 2009 | Appointment terminated director jonathan murphy (1 page) |
15 May 2009 | Appointment terminated director jonathan murphy (1 page) |
1 April 2009 | Director's change of particulars / jonathan murphy / 01/04/2009 (1 page) |
1 April 2009 | Director's change of particulars / jonathan murphy / 01/04/2009 (1 page) |
17 October 2008 | Location of register of members (non legible) (1 page) |
17 October 2008 | Location of register of members (non legible) (1 page) |
11 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
11 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
26 August 2008 | Director appointed craig mccallum (3 pages) |
26 August 2008 | Director appointed craig mccallum (3 pages) |
19 February 2008 | Company name changed edp F3 developments LIMITED\certificate issued on 19/02/08 (2 pages) |
19 February 2008 | Company name changed edp F3 developments LIMITED\certificate issued on 19/02/08 (2 pages) |
14 February 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
14 February 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
11 February 2008 | Resolutions
|
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | £ nc 10000/1260000 31/12/07 (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Resolutions
|
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Memorandum and Articles of Association (9 pages) |
11 February 2008 | Memorandum and Articles of Association (9 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Ad 31/12/07--------- £ si 1238667@1=1238667 £ ic 1/1238668 (2 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Ad 31/12/07--------- £ si 1238667@1=1238667 £ ic 1/1238668 (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed
|
11 February 2008 | Director resigned (1 page) |
11 February 2008 | £ nc 10000/1260000 31/12/07 (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New director appointed (3 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New director appointed (3 pages) |
3 October 2007 | New director appointed (3 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (3 pages) |
3 October 2007 | New director appointed (3 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (3 pages) |
3 October 2007 | New director appointed (3 pages) |
3 October 2007 | New director appointed (3 pages) |
28 September 2007 | Memorandum and Articles of Association (9 pages) |
28 September 2007 | Memorandum and Articles of Association (9 pages) |
21 September 2007 | Company name changed mountwest 774 LIMITED\certificate issued on 21/09/07 (2 pages) |
21 September 2007 | Company name changed mountwest 774 LIMITED\certificate issued on 21/09/07 (2 pages) |
5 September 2007 | Incorporation (20 pages) |
5 September 2007 | Incorporation (20 pages) |