RES-B9 (NI OFFSHORE WIND) LIMITED

NI612289
UNITS C1 & C2 WILLOWBANK ROAD MILLBROOK LARNE BT40 2SF

Documents

Documents
Date Category Description Pages
27 Jun 2019 gazette Gazette Dissolved Liquidation 1 Buy now
27 Mar 2019 insolvency Liquidation Return Of Final Meeting Members Voluntary Winding Up Northern Ireland 12 Buy now
24 Apr 2018 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 5 Buy now
03 Apr 2017 insolvency Liquidation Declaration Of Solvency Northern Ireland 3 Buy now
03 Apr 2017 insolvency Liquidation Appointment Of Liquidator 1 Buy now
03 Apr 2017 resolution Resolution 1 Buy now
07 Mar 2017 officers Termination of appointment of director (Michael John Harper) 1 Buy now
07 Mar 2017 officers Termination of appointment of director (James Angus Sandon) 1 Buy now
27 Jul 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Jul 2016 officers Termination of appointment of director (Josselin Savoye) 1 Buy now
22 Jun 2016 officers Appointment of director (Richard Paul Russell) 2 Buy now
22 Jun 2016 officers Appointment of director (Mr Donald Crawford Joyce) 2 Buy now
20 May 2016 annual-return Annual Return 6 Buy now
13 Nov 2015 officers Termination of appointment of director (Christopher Alec Morgan) 1 Buy now
04 Aug 2015 accounts Annual Accounts 14 Buy now
04 Jun 2015 annual-return Annual Return 7 Buy now
04 Jun 2015 officers Change of particulars for director (Mr Christopher Alec Morgan) 2 Buy now
04 Jun 2015 officers Change of particulars for director (Mr Michael John Harper) 2 Buy now
11 Dec 2014 officers Change of particulars for director (Josselin Savoye) 3 Buy now
11 Jun 2014 annual-return Annual Return 16 Buy now
13 May 2014 accounts Annual Accounts 14 Buy now
09 May 2014 officers Appointment of director (Josselin Savoye) 3 Buy now
02 May 2014 officers Termination of appointment of director (Christopher Sweatman) 2 Buy now
25 Sep 2013 officers Change of particulars for director (James Angus Sandon) 3 Buy now
13 Sep 2013 officers Change of particulars for director (Mr Michael John Harper) 3 Buy now
09 Jul 2013 accounts Annual Accounts 12 Buy now
04 Jul 2013 annual-return Annual Return 16 Buy now
25 Jan 2013 officers Change of particulars for director (Mr Christopher David Sweatman) 3 Buy now
25 Jan 2013 officers Change of particulars for secretary (Mr Dominic James Hearth) 3 Buy now
25 Jan 2013 officers Change of particulars for director (Mr Christopher Alec Morgan) 3 Buy now
17 Oct 2012 resolution Resolution 40 Buy now
17 Oct 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
17 Oct 2012 capital Notice of name or other designation of class of shares 2 Buy now
17 Oct 2012 capital Return of Allotment of shares 4 Buy now
17 Oct 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
17 Oct 2012 capital Allotment of shares 4 Buy now
17 Aug 2012 officers Change of particulars for director (James Angus Sandon) 3 Buy now
28 May 2012 officers Appointment of director (James Angus Sandon) 3 Buy now
19 Apr 2012 incorporation Incorporation Company 9 Buy now