DUNBEATH WIND ENERGY LIMITED

Company Documents

DateDescription
17/09/1417 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIO CHIERICONI / 11/02/2014

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR ROBERTO CLAUDIO MASSIMO MICOLI

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAMS

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR SERGIO CHIERICONI

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HELLER

View Document

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/08/1125 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 SECTION 519

View Document

05/10/105 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR HANS SCHENK

View Document

04/03/104 March 2010 DIRECTOR APPOINTED CHARLES NAPIER WILLIAMS

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: 18D TOWER MAINS STUDIO LIBERTON BRAE EDINBURGH EH16 6AE UNITED KINGDOM

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/08 FROM: TOWER MAINS STUDIO 18G LIBERTON BRAE EDINBURGH EH16 6AE

View Document

27/08/0827 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR'S PARTICULARS MICHAEL HAAS

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

05/11/075 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: TOWER MAINS STUDIO 18D LIBERTON BRAE EDINBURGH EH16 6AE

View Document

26/08/0526 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 S366A DISP HOLDING AGM 08/03/05 S252 DISP LAYING ACC 08/03/05 S386 DISP APP AUDS 08/03/05

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/09/0410 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/043 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB

View Document

15/03/0415 March 2004 COMPANY NAME CHANGED QUILLCO 158 LIMITED CERTIFICATE ISSUED ON 15/03/04; RESOLUTION PASSED ON 12/03/04

View Document

22/08/0322 August 2003 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