- Company Overview for RIGZONE ENERGY LIMITED (SC186152)
- Filing history for RIGZONE ENERGY LIMITED (SC186152)
- People for RIGZONE ENERGY LIMITED (SC186152)
- Charges for RIGZONE ENERGY LIMITED (SC186152)
- More for RIGZONE ENERGY LIMITED (SC186152)
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) |
---|---|---|---|
29 Aug 2013 | AP01 | Appointment of Ian Lawrence Hanson as a director | |
16 Aug 2013 | TM01 | Termination of appointment of Keith Potts as a director | |
17 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
14 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
19 Nov 2012 | TM02 | Termination of appointment of Damian Mccallion as a secretary | |
19 Nov 2012 | AP03 | Appointment of Frances Louise Sallas as a secretary | |
18 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
25 May 2012 | TM01 | Termination of appointment of Leif Mahon-Daly as a director | |
02 Apr 2012 | AA | Full accounts made up to 30 September 2011 | |
09 Feb 2012 | AD01 | Registered office address changed from Westhill Business Centre Arnhall Business Park Endeavour Drive Westhill Aberdeenshire AB32 6UF on 9 February 2012 | |
26 Jul 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption full accounts made up to 30 September 2010 | |
04 Oct 2010 | TM01 | Termination of appointment of Richard Titus as a director | |
04 Oct 2010 | CH01 | Director's details changed for Michael Wall on 1 January 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Mr Keith Richard Potts on 1 January 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Damian Thomas Mccallion on 1 January 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Leif Mahon-Daly on 1 January 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Mark David Guest on 1 January 2010 | |
04 Oct 2010 | CH03 | Secretary's details changed for Damian Thomas Mccallion on 1 January 2010 | |
18 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Oct 2009 | AP01 | Appointment of Richard David Titus as a director | |
05 Aug 2009 | AA | Full accounts made up to 30 September 2008 | |
02 Jul 2009 | 363a | Return made up to 27/05/09; full list of members | |
02 Jul 2009 | 288a | Director appointed mark guest | |
02 Jul 2009 | 287 | Registered office changed on 02/07/2009 from, 47 albert street, aberdeen, AB25 1XT |