CENTRICA F3 DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/05/1530 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR APPOINTED NICOLA MARGARET CARROLL

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCCALLUM

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROGER

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY MCKENNA

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARSHALL ALLERTON

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DE LEEUW

View Document

03/01/133 January 2013 CORPORATE DIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN BARTHOLOMEW

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HEDLEY

View Document

06/09/126 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MARSHALL ALLERTON

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIRD

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TERRENCE BIRD / 08/02/2012

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN HEDLEY / 07/11/2011

View Document

16/09/1116 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED PAUL IAN HEDLEY

View Document

12/09/1112 September 2011 COMPANY NAME CHANGED VENTURE F3 DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 12/09/11

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM
KINGS CLOSE 62 HUNTLY STREET
ABERDEEN
AB10 1RS

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MADDOCK

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DE LEEUW / 11/05/2011

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED PAUL DE LEEUW

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM MADDOCK / 30/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MCCALLUM / 26/10/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MCCALLUM / 26/10/2010

View Document

06/09/106 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM MADDOCK / 08/04/2010

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED DR IAIN DOUGLAS BARTHOLOMEW

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED GREGORY CRAIG MCKENNA

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR VINCENT HANAFIN

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED CHRISTOPHER TERRENCE BIRD

View Document

27/01/1027 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/11/099 November 2009 DIRECTOR APPOINTED NICHOLAS WILLIAM MADDOCK

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED VINCENT MARK HANAFIN

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM
34 ALBYN PLACE
ABERDEEN
ABERDEENSHIRE
AB10 1FW

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER TURNER

View Document

15/10/0915 October 2009 CORPORATE SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAGSTAFF

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY SIMON WAITE

View Document

10/09/0910 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN MURPHY

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MURPHY / 01/04/2009

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/09/0811 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED CRAIG MCCALLUM

View Document

19/02/0819 February 2008 COMPANY NAME CHANGED
EDP F3 DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 19/02/08

View Document

14/02/0814 February 2008 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

11/02/0811 February 2008

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008

View Document

11/02/0811 February 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/02/0811 February 2008 NC INC ALREADY ADJUSTED 31/12/07

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 ￯﾿ᄑ NC 10000/1260000
31/12/07

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/09/0721 September 2007 COMPANY NAME CHANGED
MOUNTWEST 774 LIMITED
CERTIFICATE ISSUED ON 21/09/07

View Document

05/09/075 September 2007 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