- 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) |
---|---|---|---|
03 Nov 2014 | TM01 | Termination of appointment of Anthony Jones as a director on 31 October 2014 | |
20 Oct 2014 | SH08 | Change of share class name or designation | |
02 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2014 | AD01 | Registered office address changed from 143 Albany Road Coventry West Midlands CV5 6ND to Shillingwood House Westwood Way Westwood Business Park Coventry CV4 8JZ on 11 August 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
30 Jan 2014 | CH01 | Director's details changed for Mr Anthony Jones on 30 January 2014 | |
19 Dec 2013 | AA | Group of companies' accounts made up to 30 June 2013 | |
03 Dec 2013 | AP03 | Appointment of Mr Neil Simpson as a secretary | |
03 Dec 2013 | TM02 | Termination of appointment of Alan Hobday as a secretary | |
14 Oct 2013 | MR01 | Registration of charge 053979840002 | |
15 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
07 Aug 2013 | AP01 | Appointment of Mr Antony Lawrence Robison as a director | |
07 Aug 2013 | TM01 | Termination of appointment of Gary Le Sueur as a director | |
07 Aug 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
01 Aug 2013 | AUD | Auditor's resignation | |
06 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 12 April 2013
|
|
28 May 2013 | AP01 | Appointment of Mr Anthony Jones as a director | |
21 May 2013 | AP01 | Appointment of Karl John Drage as a director | |
21 May 2013 | AP01 | Appointment of Mr Karl John Drage as a director | |
16 May 2013 | SH02 | Consolidation of shares on 12 April 2013 | |
16 May 2013 | SH01 |
Statement of capital following an allotment of shares on 12 April 2013
|
|
03 May 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
30 Apr 2013 | SH10 | Particulars of variation of rights attached to shares | |
30 Apr 2013 | SH08 | Change of share class name or designation | |
30 Apr 2013 | SH02 | Sub-division of shares on 12 April 2013 |