- Company Overview for AIRVOLUTION ENERGY LIMITED (07070240)
- Filing history for AIRVOLUTION ENERGY LIMITED (07070240)
- People for AIRVOLUTION ENERGY LIMITED (07070240)
- Charges for AIRVOLUTION ENERGY LIMITED (07070240)
- Insolvency for AIRVOLUTION ENERGY LIMITED (07070240)
- More for AIRVOLUTION ENERGY LIMITED (07070240)
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) |
---|---|---|---|
14 Nov 2014 | MR01 | Registration of charge 070702400005, created on 10 November 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
Statement of capital on 2014-11-10
|
|
19 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Aug 2014 | MR01 | Registration of charge 070702400004, created on 29 July 2014 | |
08 Jan 2014 | TM02 | Termination of appointment of Michael O'brien as a secretary | |
08 Jan 2014 | AP03 | Appointment of Victoria O'brien as a secretary | |
10 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 3 December 2013
|
|
10 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2013 | SH10 | Particulars of variation of rights attached to shares | |
10 Dec 2013 | SH08 | Change of share class name or designation | |
11 Nov 2013 | AR01 | Annual return made up to 9 November 2013 with full list of shareholders | |
10 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Mar 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2012 | |
28 Nov 2012 | AR01 |
Annual return made up to 9 November 2012 with full list of shareholders
|
|
12 Nov 2012 | AR01 |
Annual return made up to 9 November 2012 with full list of shareholders
|
|
06 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Jun 2012 | TM01 | Termination of appointment of Joseph O'mahony as a director | |
10 Apr 2012 | AD01 | Registered office address changed from , 58 Coinagehall Street, Helston, Cornwall, TR13 8EL, United Kingdom on 10 April 2012 | |
02 Apr 2012 | AP01 | Appointment of Patrick Timothy Keane as a director | |
02 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Jan 2012 | TM01 | Termination of appointment of Joseph O Mahony as a director | |
18 Jan 2012 | AP01 | Appointment of Mr Richard Mardon as a director | |
10 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
19 Sep 2011 | TM01 | Termination of appointment of Michael O'brien as a director |