GUINNESS ENERGY CONSORTIUM PROJECTCO LIMITED

07768490
KENT HOUSE 14-17 MARKET PLACE LONDON W1W 8AJ

Documents

Documents
Date Category Description Pages
01 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
15 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
03 Dec 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Nov 2015 officers Appointment of director (Mr Adrian Turner) 2 Buy now
19 Nov 2015 officers Termination of appointment of director (Stephen Paul Crummett) 1 Buy now
19 Nov 2015 officers Appointment of director (Andrew John Powell) 2 Buy now
19 Nov 2015 officers Termination of appointment of director (John Christopher Morgan) 1 Buy now
29 Oct 2015 accounts Annual Accounts 2 Buy now
01 Oct 2015 annual-return Annual Return 5 Buy now
20 Nov 2014 annual-return Annual Return 4 Buy now
07 Oct 2014 officers Termination of appointment of director (Richard John Dixon) 1 Buy now
11 Jun 2014 officers Appointment of secretary (Ms Clare Sheridan) 2 Buy now
11 Jun 2014 officers Termination of appointment of secretary (Isobel Nettleship) 1 Buy now
12 May 2014 accounts Annual Accounts 6 Buy now
14 Jan 2014 officers Appointment of director (Mr John Christopher Morgan) 2 Buy now
14 Jan 2014 officers Termination of appointment of director (Paul Whitmore) 1 Buy now
28 Nov 2013 officers Termination of appointment of director (Andrew Livingston) 1 Buy now
18 Sep 2013 officers Change of particulars for director (Mr Richard John Dixon) 2 Buy now
12 Sep 2013 annual-return Annual Return 7 Buy now
25 Jun 2013 officers Appointment of director (Mr Paul Whitmore) 2 Buy now
14 Jun 2013 officers Appointment of director (Mr Stephen Paul Crummett) 2 Buy now
14 May 2013 accounts Annual Accounts 6 Buy now
18 Sep 2012 annual-return Annual Return 5 Buy now
30 Sep 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Sep 2011 incorporation Incorporation Company 24 Buy now