P2ML (ENERGY) LTD

Company Documents

DateDescription
04/09/154 September 2015 STRUCK OFF AND DISSOLVED

View Document

15/05/1515 May 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM & CO (ACCOUNTANTS) LTD

View Document

13/02/1413 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK WEBSTER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEORGE WEBSTER / 11/01/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME THOMAS SCOTT / 11/01/2013

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAHAM & CO (ACCOUNTANTS) LTD / 11/01/2012

View Document

02/03/122 March 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

30/01/1130 January 2011 REGISTERED OFFICE CHANGED ON 30/01/2011 FROM 118 DUMBARTON ROAD CLYDEBANK DUNBARTONSHIRE G81 1UG UNITED KINGDOM

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 COMPANY NAME CHANGED CARBON SOLUTIONS UK LTD CERTIFICATE ISSUED ON 26/02/10

View Document

24/02/1024 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BURNS / 04/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME THOMAS SCOTT / 04/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEORGE WEBSTER / 04/01/2010

View Document

19/02/1019 February 2010 CHANGE OF NAME 17/02/2010

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN BURNS

View Document

01/02/101 February 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

01/02/101 February 2010 CORPORATE SECRETARY APPOINTED GRAHAM & CO (ACCOUNTANTS) LTD

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNS

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 16 THE COUNTING HOUSE PAISLEY PA1 2NU

View Document

20/02/0920 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR APPOINTED GRAEME THOMAS SCOTT

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED PATRICK GEORGE WEBSTER

View Document

14/05/0814 May 2008 DIRECTOR AND SECRETARY APPOINTED STEPHEN BURNS

View Document

11/01/0811 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document


More Company Information