INTERNATIONAL ENERGY SKILLS AND TRAINING ALLIANCE LIMITED

Company Documents

DateDescription
08/07/138 July 2013 08/07/13 NO MEMBER LIST

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY SARAH SINGER

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR CERRI MCDONALD

View Document

31/01/1331 January 2013 SECRETARY APPOINTED MISS SARAH HELEN SINGER

View Document

11/07/1211 July 2012 SAIL ADDRESS CREATED

View Document

11/07/1211 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

11/07/1211 July 2012 08/07/12 NO MEMBER LIST

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA HOPE

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'KANE

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED CERRI REBECCA MCDONALD

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CRAIG

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN MCGILL

View Document

13/07/1113 July 2011 08/07/11 NO MEMBER LIST

View Document

09/05/119 May 2011 DIRECTOR APPOINTED GAVIN ANDREW MCGILL

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY MARKS

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED JOSEPH O'KANE

View Document

14/02/1114 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL HARKIN

View Document

07/10/107 October 2010 PREVSHO FROM 31/07/2010 TO 30/06/2010

View Document

07/10/107 October 2010 DIRECTOR APPOINTED LINDA MARGARET HOPE

View Document

01/10/101 October 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 08/07/10 NO MEMBER LIST

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK SCOTT / 08/07/2010

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 08/07/2010

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED ANTONY MARKS

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED JAMES ALEXANDER CRAIG

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ABERNETHY

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR LESLIE HASWELL

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR JEAN WILSON

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR GORDON ROGERS

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COMERFORD

View Document

22/10/0922 October 2009 08/07/09 NO MEMBER LIST

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED RODERICK SCOTT

View Document

08/07/088 July 2008 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