ENERGY DEVELOPMENT PARTNERS LIMITED

Company Documents

DateDescription
05/04/115 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/01/115 January 2011 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

14/09/1014 September 2010 AUDITOR'S RESIGNATION

View Document

14/06/1014 June 2010 SPECIAL RESOLUTION TO WIND UP

View Document

31/05/1031 May 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE SMITH

View Document

31/05/1031 May 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE KINCH

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HEARNE

View Document

19/05/1019 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

30/03/1030 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE FREDERICK SMITH / 16/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE WILLIAM KINCH / 30/03/2008

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA HAMILTON / 23/10/2009

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MARGARET ELAINE FERGUS STODDART

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED LESLIE FREDERICK SMITH

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED IAN ROCHE

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SIBSON

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME SWORD

View Document

14/04/0914 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 GBP IC 464108/349814 14/05/08 GBP SR 114294@1=114294

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS REYNOLDS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR LEO KOOT

View Document

17/06/0817 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NC INC ALREADY ADJUSTED 10/06/05

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/055 August 2005 ARTICLES OF ASSOCIATION

View Document

05/08/055 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0520 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/054 May 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

04/10/034 October 2003 NC INC ALREADY ADJUSTED 01/10/03

View Document

04/10/034 October 2003 £ NC 10000/375000 01/10

View Document

04/10/034 October 2003 NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/034 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 COMPANY NAME CHANGED MOUNTWEST 455 LIMITED CERTIFICATE ISSUED ON 28/03/03

View Document

17/03/0317 March 2003 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