ORE CATAPULT GLASGOW LIMITED

Company Documents

DateDescription
27/04/1527 April 2015 31/03/15 NO MEMBER LIST

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, SECRETARY DAVID CURRIE

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARR

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 31/03/14 NO MEMBER LIST

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR RICHARD MARR

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM
FIRST FLOOR ST JAMES HOUSE ST JAMES SQUARE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3PR

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR CHRIS HILL

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STAIT

View Document

25/04/1425 April 2014 SECRETARY APPOINTED MR DAVID CURRIE

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MCDONALD

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR MIRIAM GREENWOOD

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN MOORE

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN LIDDELL

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYAN

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SAUNDERS

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN HOOD

View Document

11/04/1411 April 2014 ADOPT ARTICLES 31/03/2014

View Document

09/04/149 April 2014 COMPANY NAME CHANGED OFFSHORE RENEWABLE ENERGY CATAPULT LIMITED
CERTIFICATE ISSUED ON 09/04/14

View Document

09/04/149 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/147 April 2014 CHANGE OF NAME 31/03/2014

View Document

21/11/1321 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MISS MIRIAM VALERIE GREENWOOD

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR ANDREW JOHN JAMIESON

View Document

03/05/133 May 2013 DIRECTOR APPOINTED BARONESS HELEN LAWRIE LIDDEL

View Document

09/04/139 April 2013 31/03/13 NO MEMBER LIST

View Document

10/02/1310 February 2013 DIRECTOR APPOINTED SIR JAMES RUFUS MCDONALD

View Document

10/02/1310 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUTCHINS

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR ALAN GEOFFREY MOORE

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR ROBERT WILLIAM SAUNDERS

View Document

05/02/135 February 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR COLIN HOOD

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR GRAHAM JOHN RICHARD HUTCHINS

View Document

14/09/1214 September 2012 SECRETARY APPOINTED MR CHRISTOPHER MARTIN STAIT

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR ROBERT KENNETH BRYAN

View Document

24/02/1224 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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