INFINIS WIND DEVELOPMENT 2 LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 SECRETARY APPOINTED GRAHAM FERGUSON BISSET

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY SAMANTHA CALDER

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GREGSON

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEWART GIBBINS

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED SIMON MURRAY HEYES

View Document

08/01/148 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

10/09/1310 September 2013 COMPANY NAME CHANGED NOVERA WIND ENERGY LIMITED
CERTIFICATE ISSUED ON 10/09/13

View Document

23/08/1323 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED GORDON ALEXANDER BOYD

View Document

14/03/1214 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/07/1114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR APPOINTED PAUL JONATHAN GREGSON

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH OLDROYD

View Document

29/07/1029 July 2010 SECRETARY APPOINTED SAMANTHA JANE CALDER

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/07/1021 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NEVILLE HARDMAN / 29/05/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ALEXANDRA OLDROYD / 09/06/2010

View Document

22/04/1022 April 2010 NC INC ALREADY ADJUSTED 18/03/2010

View Document

21/04/1021 April 2010 AUDITOR'S RESIGNATION

View Document

15/04/1015 April 2010 AUDITOR'S RESIGNATION

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM
30 BEDFORD STREET
LONDON
WC2E 9ED

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED ELIZABETH JANE AIKMAN

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED ERIC MACHIELS

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED STEWART CHARLES GIBBINS

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED STEVEN NEVILLE HARDMAN

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED STEWART CHARLES GIBBINS

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HEWSON

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED ERIC MACHIELS

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED STEVEN NEVILLE HARDMAN

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED ELIZABETH JANE AIKMAN

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR TONY BUXTON

View Document

02/02/102 February 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROUND

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID FITZSIMMONS

View Document

02/11/092 November 2009 DIRECTOR APPOINTED JOHN FRANCIS HEWSON

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED RICHARD CALVIN ROUND

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/07/099 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR RORY QUINLAN

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE HULLEY

View Document

26/11/0726 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM:
2ND FLOOR, THE MALT BUILDING
WILDERSPOOL PARK
GREENALLS AVENUE
WARRINGTON WA4 6HL

View Document

02/09/052 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PASCAL STEPHAN LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company