Company Results (links open in a new window)
|
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)
|
|
04 Jul 2017 |
OSLQ01 |
Appointment of a liquidator of an overseas company
|
|
|
04 Jul 2017 |
OSLQ03 |
Winding up of an overseas company
|
|
|
23 Oct 2015 |
AAMD |
Amended full accounts made up to 31 December 2014
|
|
|
01 Oct 2015 |
AA |
Full accounts made up to 31 December 2014
|
|
|
20 Jul 2015 |
OSCH02 |
Details changed for an overseas company - Top Floor 14 Athol Street, Douglas, Isle of Man, IM1 1JA
|
|
|
09 Oct 2014 |
AA |
Full accounts made up to 31 December 2013
|
|
|
12 Aug 2014 |
OSCH01 |
Details changed for a UK establishment - BR009778 Address Change Senator house, queen victoria street, london, EC4V 4DP,16 July 2014
|
|
|
28 Mar 2014 |
OSCH03 |
Director's details changed for Georgina Seeley on 31 January 2014
|
|
|
30 Aug 2013 |
AA |
Full accounts made up to 31 December 2012
|
|
|
12 Aug 2013 |
OSAP01 |
Appointment of a director
|
|
|
05 Oct 2012 |
AA |
Full accounts made up to 31 December 2011
|
|
|
08 Dec 2011 |
AA |
Full accounts made up to 31 December 2010
|
|
|
08 Mar 2011 |
OSAP03 |
Appointment of Roger Derek Simpson as a secretary
|
|
|
08 Mar 2011 |
OSTM01 |
Termination of appointment of Andrew Ramsay as a director
|
|
|
26 Nov 2010 |
AA |
Full accounts made up to 31 December 2009
|
|
|
03 Jun 2010 |
AA |
Full accounts made up to 31 December 2008
|
|
|
02 Mar 2009 |
AA |
Full accounts made up to 31 December 2007
|
|
|
12 Jan 2009 |
BR4 |
Appointment terminated secretary karl grieves
|
|
|
23 Oct 2008 |
BR4 |
Appointment terminated director robert jones
|
|
|
21 Oct 2008 |
BR3 |
Change of address 31/03/08\penthouse suite, analyst house, peel road, douglas, isle of man, IM1 4LZ, isle of man
|
|
|
17 Jul 2008 |
MISC |
Aa 31/12/2006 full
|
|
|
10 Apr 2008 |
BR4 |
Director appointed andrew stephen james ramsay logged form
|
|
|
03 Mar 2008 |
MISC |
Aa 31/12/2005 full
|
|
|
10 Feb 2008 |
BR5 |
BR009778 name change 23/03/05 midlands power (isle of man) lim ited
|
|
|
10 Feb 2008 |
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
|
|