LOTHIAN ENERGY PLC

Company Documents

DateDescription
05/04/115 April 2011 STRUCK OFF AND DISSOLVED

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

16/06/1016 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/0910 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/07/091 July 2009 ALTER ARTICLES 25/06/2009

View Document

01/07/091 July 2009 DIRECTOR APPOINTED TIMOTHY MCNEALY

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR VICTORIA VAN DYKE

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

06/02/086 February 2008 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

02/04/072 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

12/12/0612 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0612 December 2006 APPLICATION COMMENCE BUSINESS

View Document

07/12/067 December 2006 NC INC ALREADY ADJUSTED 15/11/06

View Document

06/12/066 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0614 November 2006 BALANCE SHEET

View Document

14/11/0614 November 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

14/11/0614 November 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/11/0614 November 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

14/11/0614 November 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

14/11/0614 November 2006 AUDITORS' REPORT

View Document

14/11/0614 November 2006 AUDITORS' STATEMENT

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

25/10/0625 October 2006 NC INC ALREADY ADJUSTED 28/09/06

View Document

25/10/0625 October 2006 £ NC 1000/800000 28/09

View Document

25/10/0625 October 2006 S-DIV 17/10/06

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 COMPANY NAME CHANGED HALLCO 1360 LIMITED CERTIFICATE ISSUED ON 21/09/06

View Document

20/07/0620 July 2006 Incorporation

View Document

20/07/0620 July 2006 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