LUNAR ENERGY POWER LIMITED

SC369583
191 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 2LD

Documents

Documents
Date Category Description Pages
03 Dec 2019 gazette Gazette Dissolved Compulsory 1 Buy now
17 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
10 Jul 2019 officers Termination of appointment of director (William Moran Law) 1 Buy now
12 Jun 2019 accounts Annual Accounts 8 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 accounts Annual Accounts 8 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 officers Termination of appointment of director (Bruce Heblethwayte Raper) 1 Buy now
26 Jun 2017 accounts Annual Accounts 7 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Mar 2016 accounts Annual Accounts 6 Buy now
23 Dec 2015 annual-return Annual Return 6 Buy now
19 Jun 2015 accounts Annual Accounts 7 Buy now
09 Dec 2014 annual-return Annual Return 6 Buy now
17 Jun 2014 accounts Annual Accounts 7 Buy now
31 Jan 2014 annual-return Annual Return 6 Buy now
08 Nov 2013 officers Termination of appointment of director (Robin Mcgregor) 2 Buy now
26 Apr 2013 accounts Annual Accounts 6 Buy now
19 Apr 2013 officers Termination of appointment of secretary (Claire Wright) 1 Buy now
23 Jan 2013 capital Return of Allotment of shares 4 Buy now
21 Jan 2013 annual-return Annual Return 8 Buy now
27 Jun 2012 accounts Amended Accounts 6 Buy now
25 Jun 2012 accounts Annual Accounts 6 Buy now
19 Apr 2012 capital Return of Allotment of shares 4 Buy now
14 Mar 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
16 Dec 2011 annual-return Annual Return 7 Buy now
14 Apr 2011 accounts Annual Accounts 6 Buy now
21 Dec 2010 annual-return Annual Return 7 Buy now
21 Dec 2010 officers Termination of appointment of secretary (D.W. Company Services Limited) 1 Buy now
20 Dec 2010 capital Return of Allotment of shares 3 Buy now
16 Dec 2010 officers Appointment of secretary (Mrs Claire Louise Wright) 2 Buy now
24 Feb 2010 officers Termination of appointment of secretary (Claire Wright) 2 Buy now
24 Feb 2010 officers Termination of appointment of director (Colin Lawrie) 2 Buy now
24 Feb 2010 officers Termination of appointment of director (D.W. Director 1 Limited) 2 Buy now
24 Feb 2010 officers Termination of appointment of director (D.W. Company Services Limited) 2 Buy now
24 Feb 2010 officers Appointment of secretary (Claire Louise Wright) 3 Buy now
24 Feb 2010 officers Appointment of director (Mr Bruce Heblethwayte Raper) 3 Buy now
24 Feb 2010 officers Appointment of director (Mr William Moran Law) 3 Buy now
24 Feb 2010 officers Appointment of director (Mr Robin Stuart Mcgregor) 3 Buy now
24 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Feb 2010 accounts Change Account Reference Date Company Current Shortened 2 Buy now
12 Feb 2010 change-of-name Certificate Change Of Name Company 3 Buy now
03 Dec 2009 incorporation Incorporation Company 44 Buy now