BIOENERGY DEVELOPMENTS LIMITED

SC422703
ST. ANN'S HALLPATH LANGHOLM DUMFRIESSHIRE DG13 0EG

Documents

Documents
Date Category Description Pages
27 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jan 2018 accounts Annual Accounts 2 Buy now
12 Dec 2017 gazette Gazette Notice Voluntary 1 Buy now
05 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 accounts Annual Accounts 2 Buy now
18 May 2016 annual-return Annual Return 4 Buy now
07 Jan 2016 accounts Annual Accounts 2 Buy now
11 May 2015 annual-return Annual Return 4 Buy now
11 May 2015 officers Change of particulars for director (Mr Richard Fergus Tickell) 2 Buy now
11 May 2015 officers Change of particulars for director (Lesley Carol Carson) 2 Buy now
11 May 2015 officers Change of particulars for director (Mr Rodney Thomas Potts) 2 Buy now
16 Feb 2015 accounts Annual Accounts 2 Buy now
15 May 2014 annual-return Annual Return 6 Buy now
15 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2014 accounts Annual Accounts 2 Buy now
11 Jun 2013 capital Return of Allotment of shares 4 Buy now
28 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 May 2013 officers Termination of appointment of director (Alastair Dunn) 2 Buy now
28 May 2013 officers Termination of appointment of director (Jeremy Glen) 2 Buy now
28 May 2013 officers Appointment of director (Richard Fergus Tickell) 3 Buy now
28 May 2013 officers Appointment of director (Lesley Carol Carson) 3 Buy now
28 May 2013 officers Appointment of director (Rodney Potts) 3 Buy now
01 May 2013 annual-return Annual Return 3 Buy now
20 Sep 2012 change-of-name Certificate Change Of Name Company 4 Buy now
20 Sep 2012 resolution Resolution 1 Buy now
25 Apr 2012 incorporation Incorporation Company 7 Buy now