OCEAN POWER DELIVERY LIMITED

SC328336
4 ST. MARYS PLACE JOPPA EDINBURGH EH15 2QF

Documents

Documents
Date Category Description Pages
10 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
23 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
16 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Oct 2015 accounts Annual Accounts 3 Buy now
21 Oct 2015 annual-return Annual Return 3 Buy now
21 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2014 accounts Annual Accounts 3 Buy now
06 Aug 2014 annual-return Annual Return 3 Buy now
27 Aug 2013 accounts Annual Accounts 3 Buy now
31 Jul 2013 annual-return Annual Return 3 Buy now
30 Aug 2012 accounts Annual Accounts 3 Buy now
21 Aug 2012 annual-return Annual Return 3 Buy now
29 Sep 2011 accounts Annual Accounts 3 Buy now
02 Sep 2011 officers Termination of appointment of director (Max Carcas) 1 Buy now
12 Aug 2011 annual-return Annual Return 4 Buy now
12 Aug 2011 officers Change of particulars for director (Dr Richard William Yemm) 2 Buy now
02 Sep 2010 annual-return Annual Return 4 Buy now
02 Sep 2010 officers Termination of appointment of secretary (Diana Dyer Bartlett) 1 Buy now
30 Apr 2010 accounts Annual Accounts 3 Buy now
21 Aug 2009 annual-return Return made up to 26/07/09; full list of members 3 Buy now
21 Aug 2009 address Registered office changed on 21/08/2009 from nautical house 104 commercial street edinburgh EH6 6NF scotland 1 Buy now
21 Aug 2009 address Location of debenture register 1 Buy now
21 Aug 2009 address Location of register of members 1 Buy now
05 May 2009 accounts Annual Accounts 3 Buy now
05 Nov 2008 accounts Accounting reference date extended from 31/07/2008 to 31/12/2008 1 Buy now
15 Aug 2008 annual-return Return made up to 26/07/08; full list of members 3 Buy now
15 Aug 2008 address Location of register of members 1 Buy now
15 Aug 2008 address Location of debenture register 1 Buy now
15 Aug 2008 address Registered office changed on 15/08/2008 from c/o dla piper scotland LLP collins house rutland square edinburgh EH1 2AA 1 Buy now
15 Aug 2008 officers Secretary appointed mrs diana dyer bartlett 1 Buy now
15 Aug 2008 capital Ad 26/07/07\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
15 Aug 2008 officers Director's change of particulars / richard yemm / 26/07/2008 1 Buy now
15 Aug 2008 officers Director's change of particulars / max carcas / 19/02/2008 1 Buy now
15 Aug 2008 officers Appointment terminated secretary max carcas 1 Buy now
03 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jul 2007 incorporation Incorporation Company 16 Buy now