RENEWABLE DEVICES SWIFT TURBINES LIMITED

Company Documents

DateDescription
12/06/1412 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/03/1412 March 2014 NOTICE OF FINAL MEETING OF CREDITORS

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM S.A.C. BUSH ESTATE EDINBURGH EH26 0PH

View Document

06/05/116 May 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.2

View Document

06/05/116 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00008982,00008208

View Document

06/05/116 May 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.2

View Document

07/04/117 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00008208,00008982

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/08/1011 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/09/0822 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0829 July 2008 SECRETARY APPOINTED DR DAVID EWART ANDERSON

View Document

29/07/0829 July 2008 SECRETARY RESIGNED JORJI FREDERIKSEN

View Document

17/06/0817 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/12/071 December 2007 DEC MORT/CHARGE *****

View Document

02/11/072 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/0731 August 2007 � IC 705/635 06/07/07 � SR [email protected]=70

View Document

26/07/0726 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/06/0722 June 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 PARTIC OF MORT/CHARGE *****

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/11/0517 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 COMPANY NAME CHANGED RENEWABLE DEVICES LIMITED CERTIFICATE ISSUED ON 27/10/04

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/048 October 2004 S-DIV 28/09/04

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/03/043 March 2004 PARTIC OF MORT/CHARGE *****

View Document

21/06/0321 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/06/03

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: C/O EDINBURGH TECHNOLOGY FUND LTD, ROSLIN BIOCENTRE ROSLIN EH25 9PS

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 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