Advanced company searchLink opens in new window

RENEWABLE DEVICES SWIFT TURBINES LIMITED

Company number SC231922

Filter by category


Confirmation statement filters

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)
09 May 2007 AA Total exemption small company accounts made up to 31 May 2006
20 Apr 2007 288b Secretary resigned
20 Apr 2007 288a New secretary appointed
15 Mar 2007 410(Scot) Partic of mort/charge *
23 Jan 2007 288b Director resigned
23 Jan 2007 288b Director resigned
27 Jul 2006 363s Return made up to 23/05/06; full list of members
27 Jul 2006 288a New director appointed
23 Nov 2005 AA Total exemption small company accounts made up to 31 May 2005
17 Nov 2005 288c Director's particulars changed
17 Nov 2005 288c Secretary's particulars changed;director's particulars changed
17 Nov 2005 288c Secretary's particulars changed;director's particulars changed
01 Sep 2005 88(2)R Ad 25/07/05--------- £ si 12160@.001=12 £ ic 693/705
27 May 2005 363s Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Oct 2004 CERTNM Company name changed renewable devices LIMITED\certificate issued on 27/10/04
27 Oct 2004 288b Director resigned
19 Oct 2004 288a New director appointed
12 Oct 2004 288a New director appointed
08 Oct 2004 122 S-div 28/09/04
08 Oct 2004 88(2)R Ad 28/09/04--------- £ si 23103@.001=23 £ ic 670/693
08 Oct 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-div of shares 28/09/04
08 Oct 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Oct 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Sep 2004 AA Total exemption small company accounts made up to 31 May 2004