ARKAIG HYDRO POWER COMPANY LIMITED

Company Documents

DateDescription
19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 CORPORATE SECRETARY APPOINTED CAMPBELL DALLAS LLP

View Document

12/03/1212 March 2012 10/02/12 NO CHANGES

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM CAMPBELL DALLAS C.A. 15 GLADSTONE PLACE STIRLING FK8 2NX

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTONS LAW LLP / 01/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/08 FROM: JAMES KEILLER BUILDINGS 32-34 MAINS LOAN DUNDEE DD4 7BT

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

01/03/061 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 � NC 100/2500000 22/12/05

View Document

09/02/069 February 2006 NC INC ALREADY ADJUSTED 22/12/05

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

18/01/0618 January 2006 ALTER MEMORANDUM 11/01/06 ADOPT ARTICLES 10/01/06

View Document

18/01/0618 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/0529 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/0529 December 2005 ADOPT ARTICLES 23/12/05 ALTER MEMORANDUM 22/12/05

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/052 March 2005 COMPANY NAME CHANGED CASTLELAW (NO.565) LIMITED CERTIFICATE ISSUED ON 02/03/05

View Document

10/02/0510 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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