SCOTTISH POWER LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Director's details changed for Mrs Wendy Jacqueline Barnes on 2024-12-18

View Document

06/05/256 May 2025 Appointment of Lord John Matthew Patrick Hutton as a director on 2025-05-06

View Document

04/04/254 April 2025 Termination of appointment of Lesley Anne Glover as a director on 2025-03-26

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-10-21

View Document

08/10/248 October 2024 Resolutions

View Document

15/07/2415 July 2024 Resolutions

View Document

15/07/2415 July 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

17/07/2317 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

07/03/237 March 2023 Director's details changed for Jose Ignacio Sanchez Galan on 2023-03-03

View Document

03/03/233 March 2023 Director's details changed for Keith Stuart Anderson on 2023-03-03

View Document

03/03/233 March 2023 Director's details changed for Daniel Alcain on 2023-03-03

View Document

03/03/233 March 2023 Director's details changed for Jose Sainz Armada on 2023-03-03

View Document

24/01/2324 January 2023 Termination of appointment of Claire Louise O'neill as a director on 2023-01-17

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Memorandum and Articles of Association

View Document

06/10/226 October 2022 Resolutions

View Document

03/05/223 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Appointment of Rt Hon. Claire Louise O'neill as a director on 2022-03-21

View Document

14/12/2114 December 2021 Termination of appointment of Suzanne Fox as a director on 2021-12-12

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Memorandum and Articles of Association

View Document

13/10/2113 October 2021 Resolutions

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR ANTHONY LUZZATTO GARDNER

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED DAME NICOLA MARY BREWER

View Document

13/07/1713 July 2017 AUDITOR'S RESIGNATION

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN DEACON

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR TOM FARMER CBE, KCSG

View Document

18/05/1718 May 2017 ADOPT ARTICLES 26/04/2017

View Document

18/05/1718 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

10/05/1710 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM
1 ATLANTIC QUAY
ROBERTSON STREET
GLASGOW
G2 8SP

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOSE ALCOLEA CANTOS

View Document

05/05/165 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN OLAV KERR OF KINLOCHARD / 10/03/2016

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED PROFESSOR SIR JAMES RUFUS MCDONALD

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACDONALD OF TRADESTON

View Document

16/09/1516 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 SECOND FILING WITH MUD 19/02/15 FOR FORM AR01

View Document

12/03/1512 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

25/04/1425 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 SECOND FILING WITH MUD 19/02/14 FOR FORM AR01

View Document

17/03/1417 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

08/07/138 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSE MIGUEL ALCOLEA CANTOS / 06/03/2013

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HON. LORD ANGUS JOHN MACDONALD OF TRADESTON / 06/03/2013

View Document

06/03/136 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSE IGNACIO SANCHEZ GALAN / 06/03/2013

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN OLAV KERR OF KINLOCHARD / 06/03/2013

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED PROFESSOR SUSAN DEACON

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR FERNANDO BECKER ZUAZUA

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOSE SAN PEDRO GERENABARRENA

View Document

07/03/127 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR AMPARO MORALEDA MARTINEZ

View Document

09/02/129 February 2012 DIRECTOR APPOINTED KEITH STUART ANDERSON

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1122 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

22/09/1122 September 2011 S-DIV

View Document

17/05/1117 May 2011 S-DIV

View Document

17/05/1117 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1126 April 2011 CONSO S-DIV

View Document

26/04/1126 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1120 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1120 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1120 April 2011 CONSO

View Document

20/04/1120 April 2011 CONSO

View Document

04/04/114 April 2011 19/02/11 BULK LIST

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED JUAN CARLOS REBOLLO LICEAGA

View Document

23/03/1123 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/1123 March 2011 FORM 122 - REPURCHASE, CANCELLATION, SUBDIVISION AND CONSOLIDATION OF SHARES - RESOLUTION DATE 04/05/06

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL

View Document

01/03/111 March 2011 S-DIV

View Document

01/03/111 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/1117 February 2011 S-DIV

View Document

17/02/1117 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1128 January 2011 SUB-DIVISION 04/05/06

View Document

28/01/1128 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1113 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1110 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1110 January 2011 SUB-DIVISION 30/07/07

View Document

31/12/1031 December 2010 NC DEC ALREADY ADJUSTED 30/07/07

View Document

31/12/1031 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/12/1016 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/12/1016 December 2010 CONSO

View Document

26/11/1026 November 2010 S-DIV

View Document

26/11/1026 November 2010 NC DEC ALREADY ADJUSTED 30/07/07

View Document

26/11/1026 November 2010 S-DIV

View Document

26/11/1026 November 2010 NC DEC ALREADY ADJUSTED 30/07/07

View Document

26/11/1026 November 2010 S-DIV

View Document

26/11/1026 November 2010 NC DEC ALREADY ADJUSTED 30/07/07

View Document

26/11/1026 November 2010 S-DIV

View Document

26/11/1026 November 2010 NC DEC ALREADY ADJUSTED 30/07/07

View Document

26/11/1026 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/102 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/102 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/102 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HORLER

View Document

07/10/107 October 2010 04/05/06 STATEMENT OF CAPITAL GBP 1817238

View Document

07/10/107 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/107 October 2010 04/05/06 STATEMENT OF CAPITAL GBP 1818148

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/103 September 2010 CONSO

View Document

03/09/103 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

25/08/1025 August 2010 CONSO S-DIV

View Document

25/08/1025 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1027 July 2010 CONSO S-DIV

View Document

27/07/1027 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1027 July 2010 CONSO S-DIV

View Document

27/07/1027 July 2010 GBP NC 1497320448.5/1497310872.5 30/07/07

View Document

27/07/1027 July 2010 NC DEC ALREADY ADJUSTED 30/07/07

View Document

27/07/1027 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1016 July 2010 APPROVAL OF CONTRACT 15/06/2010

View Document

09/07/109 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/109 July 2010 S-DIV

View Document

30/06/1030 June 2010 CONSO S-DIV

View Document

30/06/1030 June 2010 CONSO S-DIV

View Document

30/06/1030 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1030 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1022 June 2010 CONSO S-DIV

View Document

22/06/1022 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1022 June 2010 CONSO S-DIV

View Document

22/06/1022 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/108 June 2010 CONSO

View Document

08/06/108 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/108 June 2010 CONSO

View Document

08/06/108 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/108 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/108 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/108 June 2010 CONSO

View Document

21/05/1021 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1021 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1021 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1021 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1021 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1021 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1021 May 2010 S-DIV

View Document

21/05/1021 May 2010 S-DIV

View Document

21/05/1021 May 2010 S-DIV

View Document

21/05/1021 May 2010 S-DIV

View Document

21/05/1021 May 2010 S-DIV

View Document

21/05/1021 May 2010 S-DIV

View Document

13/04/1013 April 2010 19/02/10 BULK LIST

View Document

09/02/109 February 2010 DIRECTOR APPOINTED JOHN ALEXANDER CAMPBELL

View Document

06/01/106 January 2010 SH03 2567 @ 50P DATE SHARES DELIVERED 27/11/2009

View Document

19/12/0919 December 2009 SH03 528 @ 50P 02/10/2009

View Document

19/12/0919 December 2009 SUB-DIVISION 30/07/07 STATEMENT OF CAPITAL USD 12000.0 30/07/07 STATEMENT OF CAPITAL GBP 5547254998.0

View Document

19/12/0919 December 2009 SH03 1690 @ 50P 16/10/2009

View Document

19/12/0919 December 2009 SUB-DIVISION 30/07/07 STATEMENT OF CAPITAL GBP 5547254998.0 30/07/07 STATEMENT OF CAPITAL USD 12000.0

View Document

05/12/095 December 2009 S-DIV

View Document

05/12/095 December 2009 SHO3 585 SAHRES PURCHASED @ 50P EACH SHARE ON 13/11/2009

View Document

05/12/095 December 2009 SHO3 2182 SHARES @ 50P PURCHASED ON 30/10/2009

View Document

05/12/095 December 2009 S-DIV

View Document

14/11/0914 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 S-DIV

View Document

21/10/0921 October 2009 S-DIV

View Document

21/10/0921 October 2009 895 SHARES PURCHASED 50P PER SHARE 04/09/2009

View Document

21/10/0921 October 2009 169 PURCHASE SHARES 591 @ 50P 19/09/09

View Document

23/09/0923 September 2009 S-DIV

View Document

23/09/0923 September 2009 GBP IC 672515255.200097/672513908.700097 21/08/09 GBP SR [email protected]=1346.5

View Document

01/09/091 September 2009 CONSO

View Document

01/09/091 September 2009 GBP IC 672516915.700097/672515255.200097 07/08/09 GBP SR [email protected]=1660.5

View Document

10/08/0910 August 2009 GBP IC 672518264.200097/672516915.700097 24/07/09 GBP SR [email protected]=1348.5

View Document

10/08/0910 August 2009 S-DIV

View Document

30/07/0930 July 2009 DIRECTOR'S PARTICULARS JOHN KERR ON KINLOCHARD

View Document

27/07/0927 July 2009 S-DIV

View Document

27/07/0927 July 2009 GBP IC 672522643.200097/672518264.200097 10/07/09 GBP SR [email protected]=4379

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED LORD JOHN OLAV KERR ON KINLOCHARD

View Document

14/07/0914 July 2009 GBP IC 672526637.200097/672522643.200097 26/06/09 GBP SR [email protected]=3994

View Document

14/07/0914 July 2009 S-DIV

View Document

24/06/0924 June 2009 GBP IC 672531472.700097/672526637.200097 12/06/09 GBP SR [email protected]=4835.5

View Document

24/06/0924 June 2009 NC DEC ALREADY ADJUSTED 12/06/09

View Document

24/06/0924 June 2009 CONSO S-DIV

View Document

19/06/0919 June 2009 GBP IC 672861072.700097/672531472.700097 04/06/09 GBP SR [email protected]=329600

View Document

19/06/0919 June 2009 S-DIV

View Document

08/06/098 June 2009 S-DIV

View Document

08/06/098 June 2009 GBP IC 672865974.700097/672861072.700097 15/05/09 GBP SR [email protected]=4902

View Document

20/05/0920 May 2009 GBP IC 672868653.200097/672865974.700097 01/05/09 GBP SR [email protected]=2678.5

View Document

20/05/0920 May 2009 S-DIV

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED THE RIGHT HON. LORD ANGUS JOHN MACDONALD OF TRADESTON

View Document

12/05/0912 May 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 GBP IC 672907101.200097/672906558.700097 17/04/09 GBP SR [email protected]=542.5

View Document

08/05/098 May 2009 CONSO

View Document

29/04/0929 April 2009 GBP IC 672912568.200097/672907101.200097 03/04/09 GBP SR [email protected]=5467

View Document

29/04/0929 April 2009 CONSO

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED SIR TOM FARMER

View Document

14/04/0914 April 2009 S-DIV

View Document

14/04/0914 April 2009 GBP NC 1497324924/1497322866 20/03/09

View Document

14/04/0914 April 2009 GBP IC 672914626.700097/672912568.200097 20/03/09 GBP SR [email protected]=2058.5

View Document

09/04/099 April 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/03/0927 March 2009 GBP IC 672916949.200097/672914626.700097 06/03/09 GBP SR [email protected]=2322.5

View Document

27/03/0927 March 2009 S-DIV

View Document

19/03/0919 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0914 March 2009 DIRECTOR APPOINTED AMPARO MORALEDA MARTINEZ

View Document

13/03/0913 March 2009 GBP IC 672919510.200097/672916949.200097 20/02/09 GBP SR [email protected]=2561

View Document

13/03/0913 March 2009 GBP NC 1497327485/1497324924 06/02/09

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED AMPARO MORALEDA MARTINEZ

View Document

18/02/0918 February 2009 S-DIV

View Document

18/02/0918 February 2009 GBP IC 672921129.200097/672919510.200097 06/02/09 GBP SR [email protected]=1619

View Document

09/02/099 February 2009 S-DIV

View Document

09/02/099 February 2009 GBP IC 672922925.700097/672921129.200097 23/01/09 GBP SR [email protected]=1796.5

View Document

05/02/095 February 2009 CONSO S-DIV

View Document

05/02/095 February 2009 GBP IC 672925589.200097/672922925.700097 09/01/09 GBP SR [email protected]=2663.5

View Document

04/02/094 February 2009 DIRECTOR RESIGNED FRANCISCO MORRAS ZUAZO

View Document

29/01/0929 January 2009 DIRECTOR RESIGNED JOSE DEL VALLE DOBLADO

View Document

27/01/0927 January 2009 CONSO S-DIV

View Document

24/01/0924 January 2009 GBP IC 672931314.200097/672925589.200097 29/12/08 GBP SR [email protected]=5725

View Document

22/01/0922 January 2009 SECTION 694 2006 ACT 15/01/2009

View Document

05/01/095 January 2009 GBP IC 672935274.200097/672931314.200097 12/12/08 GBP SR [email protected]=3960

View Document

05/01/095 January 2009 CONSO

View Document

08/12/088 December 2008 GBP IC 672939445.700097/672936515.200097 14/11/08 GBP SR [email protected]=2930.5

View Document

08/12/088 December 2008 S-DIV

View Document

08/12/088 December 2008 S-DIV

View Document

08/12/088 December 2008 GBP IC 672936515.200097/672935274.200097 28/11/08 GBP SR [email protected]=1241

View Document

26/11/0826 November 2008 GBP IC 672940889.200097/672939445.700097 31/10/08 GBP SR [email protected]=1443.5

View Document

18/11/0818 November 2008 S-DIV

View Document

05/11/085 November 2008 S-DIV

View Document

05/11/085 November 2008 GBP IC 672946101.700097/672940889.200097 17/10/08 GBP SR [email protected]=5212.5

View Document

29/10/0829 October 2008 GBP IC 672948773.200097/672946101.700097 03/10/08 GBP SR [email protected]=2671.5

View Document

29/10/0829 October 2008 CONSO S-DIV

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 GBP IC 672952652.200097/672948773.200097 19/09/08 GBP SR [email protected]=3879

View Document

15/10/0815 October 2008 S-DIV

View Document

25/09/0825 September 2008 GBP IC 672953719.200097/672952652.200097 05/09/08 GBP SR [email protected]=1067

View Document

25/09/0825 September 2008 S-DIV

View Document

11/09/0811 September 2008 S-DIV

View Document

11/09/0811 September 2008 GBP IC 672954631.700097/672953719.200097 22/08/08 GBP SR [email protected]=912.5

View Document

01/09/081 September 2008 GBP IC 672963572.200097/672954631.700097 08/08/08 GBP SR [email protected]=8940.5

View Document

01/09/081 September 2008 S-DIV

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED NICHOLAS WENHAM HORLER

View Document

15/08/0815 August 2008 GBP IC 672965751.700097/672963572.200097 25/07/08 GBP SR [email protected]=2179.5

View Document

15/08/0815 August 2008 CONSO S-DIV

View Document

04/08/084 August 2008 S-DIV

View Document

04/08/084 August 2008 S-DIV

View Document

04/08/084 August 2008 GBP IC 673572937.200097/672980453.200097 28/05/08 GBP SR [email protected]=592484

View Document

04/08/084 August 2008 S-DIV

View Document

04/08/084 August 2008 GBP IC 672980453.200097/672965751.700097 27/06/08 GBP SR [email protected]=14701.5

View Document

04/08/084 August 2008 GBP IC 673580689.700097/673572937.200097 11/07/08 GBP SR [email protected]=7752.5

View Document

01/08/081 August 2008 SECRETARY'S CHANGE OF PARTICULARS / MARION VENMAN / 23/07/2008

View Document

08/07/088 July 2008 GBP IC 673601255.700097/673580689.700097 13/06/08 GBP SR [email protected]=20566

View Document

08/07/088 July 2008 CONSO

View Document

25/06/0825 June 2008 GBP IC 673631072.200097/673601255.700097 16/05/08 GBP SR [email protected]=29816.5

View Document

25/06/0825 June 2008 S-DIV

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSE SAN PEDRO GERENABARRENA / 07/05/2008

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCO MORRAS ZUAZO / 07/05/2008

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSE SANCHEZ GALAN / 07/05/2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 19/02/08; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSE SAINZ ARMADA / 07/05/2008

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSE ALCOLEA CANTOS / 07/05/2008

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO BECKER ZUAZUA / 07/05/2008

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSE DEL VALLE DOBLADO / 07/05/2008

View Document

22/05/0822 May 2008 GBP IC 1311477872.5/1311469499 02/05/08 GBP SR [email protected]=8373.5

View Document

22/05/0822 May 2008 CONSO S-DIV

View Document

09/05/089 May 2008 GBP IC 1311487021/1311477872.5 18/04/08 GBP SR [email protected]=9148.5

View Document

09/05/089 May 2008 GBP SR [email protected]

View Document

09/05/089 May 2008 CONSO S-DIV

View Document

23/04/0823 April 2008 S-DIV

View Document

23/04/0823 April 2008 GBP IC 1311499769/1311496169.5 04/04/08 GBP SR [email protected]=3599.5

View Document

07/04/087 April 2008 S-DIV

View Document

07/04/087 April 2008 GBP IC 1311509512.5/1311499769 21/03/08 GBP SR [email protected]=9743.5

View Document

31/03/0831 March 2008 GBP IC 1311515134/1311509512.5 07/03/08 GBP SR [email protected]=5621.5

View Document

31/03/0831 March 2008 S-DIV

View Document

17/03/0817 March 2008 S-DIV

View Document

14/03/0814 March 2008 S-DIV

View Document

10/03/0810 March 2008 GBP IC 1311533774/1311529504.5 08/02/08 GBP SR [email protected]=4269.5

View Document

10/03/0810 March 2008 GBP IC 1311529504.5/1311515134 22/02/08 GBP SR [email protected]=14370.5

View Document

12/02/0812 February 2008 CONSO S-DIV 30/07/07

View Document

12/02/0812 February 2008 � IC 1311541074/1311533774 25/01/08 � SR [email protected]=7300

View Document

06/02/086 February 2008 � NC 1497336313/1497327485 04/05/06

View Document

06/02/086 February 2008 CONSO S-DIV 04/05/06

View Document

06/02/086 February 2008 � IC 1311545488/1311541074 28/12/07 � SR [email protected]=4414

View Document

31/01/0831 January 2008 � IC 1311547451/1311545488 11/01/08 � SR [email protected]=1963

View Document

31/01/0831 January 2008 S-DIV 30/07/07

View Document

16/01/0816 January 2008 CONSO S-DIV 14/12/07

View Document

16/01/0816 January 2008 � IC 1311553593/1311547451 14/12/07 � SR [email protected]=6142

View Document

16/01/0816 January 2008 � NC 1497342455/1497336313 14/12/07

View Document

12/12/0712 December 2007 S-DIV 30/07/07

View Document

12/12/0712 December 2007 � IC 1311571366/1311553593 30/11/07 � SR [email protected]=17773

View Document

10/12/0710 December 2007 S-DIV 04/05/06

View Document

30/11/0730 November 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

29/11/0729 November 2007 � IC 1311579572/1311571366 16/11/07 � SR [email protected]=8206

View Document

28/11/0728 November 2007 AUDITOR'S RESIGNATION

View Document

22/11/0722 November 2007 � IC 1311585139/1311579572 02/11/07 � SR [email protected]=5567

View Document

22/11/0722 November 2007 CONSO S-DIV 30/07/07

View Document

08/11/078 November 2007 � IC 1311604579/1311585139 19/10/07 � SR [email protected]=19440

View Document

08/11/078 November 2007 S-DIV 04/05/06

View Document

31/10/0731 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 � IC 1311789405/1311743981 05/10/07 � SR [email protected]=45424

View Document

24/10/0724 October 2007 CONSO S-DIV 17/10/07

View Document

24/10/0724 October 2007 � IC 1311743981/1311604579 21/09/07 � SR [email protected]=139402

View Document

24/10/0724 October 2007 CONSO S-DIV 08/10/07

View Document

09/10/079 October 2007 � IC 1312014487/1311789405 07/09/07 � SR [email protected]=225082

View Document

09/10/079 October 2007 CONSO S-DIV 30/07/07

View Document

15/08/0715 August 2007 CONSO 17/07/07

View Document

15/08/0715 August 2007 � IC 1497342455/1312014487 17/07/07 � SR [email protected]=185327968

View Document

19/07/0719 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0713 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0713 July 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/07/0713 July 2007 REREG PLC-PRI 15/06/07

View Document

13/07/0713 July 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/07/0713 July 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/06/0718 June 2007 � NC 1500000000/1497342455 03/05/07

View Document

18/06/0718 June 2007 � IC 1500000000/1497342455 30/05/07 � SR [email protected]=2657545

View Document

09/05/079 May 2007 SHARES AGREEMENT OTC

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 S-DIV 30/03/07

View Document

01/05/071 May 2007 NC INC ALREADY ADJUSTED 30/03/07

View Document

01/05/071 May 2007 APR SCHEME OF ARRANGE 30/03/07

View Document

01/05/071 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0723 April 2007 REDUCTION OF ISSUED CAPITAL

View Document

23/04/0723 April 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

23/04/0723 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0719 April 2007 SCHEME OF ARRANGEMENT

View Document

19/04/0719 April 2007 SANCTIONING SCHEME OF ARRANGEMEN

View Document

30/03/0730 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0730 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0730 March 2007 APPR SCHEME OF ARRANGE 30/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 19/02/07; BULK LIST AVAILABLE SEPARATELY

View Document

16/02/0716 February 2007 � NC 1500000001/1500000000 14/02/07

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 AUDITOR'S RESIGNATION

View Document

02/08/062 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/062 August 2006 DIRS ELECT&REMUN REP 26/07/06

View Document

02/08/062 August 2006 AUTH INCENTIVE PLAN 26/07/06

View Document

02/08/062 August 2006 AUDS APPT & REMUNERATIO 26/07/06

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 � IC 936960669/816798285 22/05/06 � SR [email protected]=120162384

View Document

30/05/0630 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

30/05/0630 May 2006 CONSO S-DIV 04/05/06

View Document

30/05/0630 May 2006 MARKET PURCHASES 04/05/06

View Document

30/05/0630 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0630 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/05/0630 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/0623 May 2006 INTERIM ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/065 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 19/02/06; BULK LIST AVAILABLE SEPARATELY

View Document

13/03/0613 March 2006 � SR [email protected] 15/02/06

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 ARTICLES OF ASSOCIATION

View Document

26/07/0526 July 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

26/07/0526 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0526 July 2005 APPROVE SALE 22/07/05

View Document

21/04/0521 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 19/02/05; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0428 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 � IC 929900530/929900529 05/05/04 � SR [email protected]=1

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 RETURN MADE UP TO 19/02/04; BULK LIST AVAILABLE SEPARATELY

View Document

01/03/041 March 2004 LISTING OF PARTICULARS

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/07/0310 July 2003 LISTING OF PARTICULARS

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

20/03/0320 March 2003 RETURN MADE UP TO 19/02/03; BULK LIST AVAILABLE SEPARATELY

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 LISTING PARTICULARS $7000000000

View Document

25/10/0225 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 AUTH.MARKET PURCHASES 26/07/02

View Document

30/07/0230 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 INTERIM ACCOUNTS MADE UP TO 12/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 19/02/02; BULK LIST AVAILABLE SEPARATELY

View Document

12/03/0212 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0212 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/026 March 2002 REDUCTION OF SHARE PREMIUM

View Document

05/03/025 March 2002 REDUCTION OF SHARE PREM ACCOUNT

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 SHARE PREM ACCT REDUCED 21/01/02

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 LISTING OF PARTICULARS

View Document

07/12/017 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0122 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/016 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/018 March 2001 RETURN MADE UP TO 19/02/01; BULK LIST AVAILABLE SEPARATELY

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 PROSPECTUS - US$4,000,000,000

View Document

09/08/009 August 2000 ADOPT ARTICLES 28/07/00

View Document

09/08/009 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/009 August 2000 MARKET PURCHASES 28/07/00

View Document

30/06/0030 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 SHARES AGREEMENT OTC

View Document

13/03/0013 March 2000 SHARES AGREEMENT OTC

View Document

08/03/008 March 2000 RETURN MADE UP TO 19/02/00; BULK LIST AVAILABLE SEPARATELY

View Document

29/02/0029 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0017 February 2000 SHARES AGREEMENT OTC

View Document

30/01/0030 January 2000 � IC 580644459/578336794 06/12/99 � SR [email protected]=2307665

View Document

30/01/0030 January 2000 � IC 576511794/575819459 03/12/99 � SR [email protected]=692335

View Document

30/01/0030 January 2000 � IC 578336794/576511794 03/12/99 � SR [email protected]=1825000

View Document

30/01/0030 January 2000 � IC 575819459/573819459 14/12/99 � SR [email protected]=2000000

View Document

14/01/0014 January 2000 � IC 580694459/580644459 25/10/99 � SR [email protected]=50000

View Document

12/01/0012 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 SHARES AGREEMENT OTC

View Document

11/01/0011 January 2000 SHARES AGREEMENT OTC

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 SHARES AGREEMENT OTC

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 SHARES AGREEMENT OTC

View Document

22/11/9922 November 1999 SHARES AGREEMENT OTC

View Document

18/11/9918 November 1999 SHARES AGREEMENT OTC

View Document

17/11/9917 November 1999 SHARES AGREEMENT OTC

View Document

12/11/9912 November 1999 SHARES AGREEMENT OTC

View Document

10/11/9910 November 1999 � IC 583561009/580636009 05/10/99 � SR [email protected]=2925000

View Document

10/11/9910 November 1999 � IC 588006009/587231009 20/10/99 � SR [email protected]=775000

View Document

10/11/9910 November 1999 � IC 587231009/584706009 12/10/99 � SR [email protected]=2525000

View Document

10/11/9910 November 1999 � IC 584706009/583561009 20/10/99 � SR [email protected]=1145000

View Document

26/10/9926 October 1999 SUPPLEMENTARY LISTING PARTICULAR

View Document

21/10/9921 October 1999 SHARES AGREEMENT OTC

View Document

11/10/9911 October 1999 SHARES AGREEMENT OTC

View Document

11/10/9911 October 1999 SHARES AGREEMENT OTC

View Document

22/09/9922 September 1999 � IC 589514792/587927292 26/08/99 � SR [email protected]=1587500

View Document

14/09/9914 September 1999 � IC 591716619/589984119 18/08/99 � SR [email protected]=1732500

View Document

14/09/9914 September 1999 � IC 589984119/589284119 18/08/99 � SR [email protected]=700000

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 SHARES AGREEMENT OTC

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 S95 EQUITY SECURITIES 21/07/99

View Document

06/08/996 August 1999 � NC 850000001/1500000001 21/07/99

View Document

06/08/996 August 1999 NC INC ALREADY ADJUSTED 21/07/99

View Document

03/08/993 August 1999 INTERIM ACCOUNTS MADE UP TO 30/07/99

View Document

30/07/9930 July 1999 COMPANY NAME CHANGED NEW SCOTTISH POWER PLC CERTIFICATE ISSUED ON 30/07/99

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/03/99

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 ALTER MEM AND ARTS 29/04/99

View Document

27/05/9927 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9927 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9924 May 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/04/99

View Document

24/05/9924 May 1999 S-DIV 29/04/99

View Document

24/05/9924 May 1999 NC INC ALREADY ADJUSTED 29/04/99

View Document

24/05/9924 May 1999 � NC 100000/850000001 29

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 LISTING PARTICULARS. 06/05/99

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 1284 REC'D ASS OF NAME 22/02/99

View Document

10/03/9910 March 1999 � NC 50000/100000 22/02/99

View Document

10/03/9910 March 1999 ALTER MEM AND ARTS 22/02/99

View Document

10/03/9910 March 1999 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 APPLICATION COMMENCE BUSINESS

View Document

22/02/9922 February 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/02/9919 February 1999 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