- Company Overview for GEOTHERMAL INTERNATIONAL LIMITED (05397984)
- Filing history for GEOTHERMAL INTERNATIONAL LIMITED (05397984)
- People for GEOTHERMAL INTERNATIONAL LIMITED (05397984)
- Charges for GEOTHERMAL INTERNATIONAL LIMITED (05397984)
- Insolvency for GEOTHERMAL INTERNATIONAL LIMITED (05397984)
- More for GEOTHERMAL INTERNATIONAL LIMITED (05397984)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Nov 2015 | SH19 |
Statement of capital on 26 November 2015
|
|
26 Nov 2015 | SH20 | Statement by Directors | |
26 Nov 2015 | CAP-SS | Solvency Statement dated 21/10/15 | |
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 21 October 2015
|
|
25 Sep 2015 | AP03 | Appointment of Mr John Healy as a secretary on 23 September 2015 | |
25 Sep 2015 | AP01 | Appointment of Mr John Walsh as a director on 23 September 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Antony Lawrence Robison as a director on 2 July 2015 | |
25 Sep 2015 | AP01 | Appointment of Mr Gavan Walsh as a director on 23 September 2015 | |
25 Sep 2015 | AP01 | Appointment of Mr Stuart Lawrie as a director on 23 September 2015 | |
25 Sep 2015 | AP01 | Appointment of Mr Neil Simpson as a director on 23 September 2015 | |
25 Sep 2015 | TM02 | Termination of appointment of Neil Simpson as a secretary on 23 September 2015 | |
22 Jul 2015 | SH02 | Sub-division of shares on 2 July 2015 | |
22 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 2 July 2015
|
|
22 Jul 2015 | SH10 | Particulars of variation of rights attached to shares | |
22 Jul 2015 | SH08 | Change of share class name or designation | |
22 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2015 | MR01 | Registration of charge 053979840003, created on 18 June 2015 | |
09 Jun 2015 | AUD | Auditor's resignation | |
05 Jun 2015 | AUD | Auditor's resignation | |
07 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
03 Mar 2015 | TM01 | Termination of appointment of Karl John Drage as a director on 28 February 2015 | |
14 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 5 November 2014
|
|
13 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 26 September 2014
|
|
12 Nov 2014 | AA | Group of companies' accounts made up to 30 June 2014 |