BIOENERGY DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/02/1827 February 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

12/12/1712 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/175 December 2017 APPLICATION FOR STRIKING-OFF

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

18/05/1618 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY CAROL CARSON / 11/05/2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY THOMAS POTTS / 11/05/2015

View Document

11/05/1511 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FERGUS TICKELL / 11/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

15/05/1415 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM
PARKHOUSE CANONBIE
DUMFRIESSHIRE
DG14 0RA

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

11/06/1311 June 2013 01/05/13 STATEMENT OF CAPITAL GBP 3

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DUNN

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY GLEN

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED RODNEY POTTS

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED LESLEY CAROL CARSON

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED RICHARD FERGUS TICKELL

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
C/O 48 ST VINCENT STREET
48 ST. VINCENT STREET
GLASGOW
G2 5HS
SCOTLAND

View Document

01/05/131 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/09/1220 September 2012 CHANGE OF NAME 18/09/2012

View Document

20/09/1220 September 2012 COMPANY NAME CHANGED FORTY EIGHT SHELF (259) LIMITED
CERTIFICATE ISSUED ON 20/09/12

View Document

25/04/1225 April 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