- Company Overview for VIGOR RENEWABLES LIMITED (07037774)
- Filing history for VIGOR RENEWABLES LIMITED (07037774)
- People for VIGOR RENEWABLES LIMITED (07037774)
- Charges for VIGOR RENEWABLES LIMITED (07037774)
- More for VIGOR RENEWABLES LIMITED (07037774)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Feb 2010 | TM01 | Termination of appointment of Andrew Newman as a director | |
19 Feb 2010 | TM02 | Termination of appointment of Andrew Newman as a secretary | |
14 Jan 2010 | TM01 | Termination of appointment of Andrew Affleck as a director | |
14 Jan 2010 | AP01 | Appointment of Mr. Christopher David Simpson as a director | |
14 Jan 2010 | AP01 | Appointment of Mr. Oliver Gordon Hughes as a director | |
14 Jan 2010 | CERTNM |
Company name changed low carbon finance LIMITED\certificate issued on 14/01/10
|
|
14 Jan 2010 | CONNOT | Change of name notice | |
23 Oct 2009 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary | |
23 Oct 2009 | TM01 | Termination of appointment of Clive Weston as a director | |
23 Oct 2009 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 23 October 2009 | |
23 Oct 2009 | AP03 | Appointment of Andrew Newman as a secretary | |
23 Oct 2009 | AP01 | Appointment of Andrew Affleck as a director | |
23 Oct 2009 | AP01 | Appointment of Mr Andrew Jonathan Charles Newman as a director | |
12 Oct 2009 | NEWINC |
Incorporation
|