Advanced company searchLink opens in new window

SLIEVE DIVENA WIND FARM LIMITED

Company number NI060982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Oct 2013 MR04 Satisfaction of charge 8 in full
17 Oct 2013 MR04 Satisfaction of charge 9 in full
11 Oct 2013 MR01 Registration of charge 0609820011
11 Oct 2013 MR01 Registration of charge 0609820010
05 Aug 2013 AA Full accounts made up to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
09 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Nov 2012 CC04 Statement of company's objects
28 Aug 2012 AA Full accounts made up to 31 March 2012
14 Mar 2012 AP01 Appointment of Gordon Alexander Boyd as a director
14 Mar 2012 TM01 Termination of appointment of Elizabeth Aikman as a director
01 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
14 Nov 2011 AA Full accounts made up to 31 March 2011
01 Jun 2011 MG01 Duplicate mortgage certificatecharge no:9
01 Jun 2011 MG01 Duplicate mortgage certificatecharge no:8
01 Jun 2011 MG01 Duplicate mortgage certificatecharge no:7
20 May 2011 MISC Auditor resignation
12 May 2011 MG01 Duplicate mortgage certificatecharge no:3
12 May 2011 MG01 Duplicate mortgage certificatecharge no:1
12 May 2011 MG01 Duplicate mortgage certificatecharge no:2
11 May 2011 MG01 Duplicate mortgage certificatecharge no:3
06 May 2011 AP01 Appointment of Mr Eric Machiels as a director
06 May 2011 AP01 Appointment of Miss Elizabeth Jane Aikman as a director
06 May 2011 AP01 Appointment of Mr Paul Jonathan Gregson as a director
06 May 2011 AP01 Appointment of Stewart Charles Gibbins as a director