ENCORE OIL LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewChange of details for Premier Oil Holdings Limited as a person with significant control on 2024-08-16

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Registered office address changed from 23 Lower Belgrave Street London SW1W 0NR to 151 Buckingham Palace Road London SW1W 9SZ on 2024-08-16

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

23/10/2323 October 2023 Full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023 Statement of capital on 2023-07-10

View Document

10/07/2310 July 2023

View Document

26/06/2326 June 2023 Satisfaction of charge 1 in full

View Document

22/05/2322 May 2023 Director's details changed for Mr Howard Ralph Landes on 2023-04-01

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY JULIE VICKERS

View Document

02/11/182 November 2018 SECRETARY APPOINTED MR DANIEL ALEXANDER ROSE

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033282170002

View Document

20/07/1720 July 2017 ADOPT ARTICLES 04/07/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL RICKARD

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR ANDREW GEORGE GIBB

View Document

24/01/1724 January 2017 SECRETARY APPOINTED JULIE ALISON VICKERS

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY RACHEL RICKARD

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL HAWKINGS

View Document

09/03/169 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL ABIGAIL BENJAMIN / 27/11/2015

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ABIGAIL BENJAMIN / 27/11/2015

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LODGE

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MISS RACHEL ABIGAIL BENJAMIN

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUDDLE

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR RICHARD ANDREW ROSE

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LOCKETT

View Document

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 SECRETARY APPOINTED RACHEL ABIGAIL BENJAMIN

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER KAWAN

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 AUDITOR'S RESIGNATION

View Document

19/06/1319 June 2013 AUDITOR'S RESIGNATION

View Document

14/03/1314 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR ROBERT ANDREW ALLAN

View Document

17/05/1217 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR NEIL HAWKINGS

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR SIMON CHARLES LOCKETT

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR ANTHONY RICHARD CHARLES DURRANT

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR ANDREW GEOFFREY LODGE

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR STEPHEN CHARLES HUDDLE

View Document

19/01/1219 January 2012 SCHEME OF ARRANGEMENT

View Document

19/01/1219 January 2012 SECRETARY APPOINTED HEATHER DIANE KAWAN

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR EUGENE WHYMS

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN BOOTH

View Document

17/01/1217 January 2012 ARTICLES OF ASSOCIATION

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY EUGENE WHYMS

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM, WATSON HOUSE 54 BAKER STREET, LONDON, W1U 7BU, UNITED KINGDOM

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DORE

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR VIVIEN GIBNEY

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WHEELER

View Document

17/01/1217 January 2012 16/01/12 STATEMENT OF CAPITAL GBP 15585663.45

View Document

16/01/1216 January 2012 16/01/12 STATEMENT OF CAPITAL GBP 0.05

View Document

16/01/1216 January 2012 RED ISS CAP & MIN OC

View Document

16/01/1216 January 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/01/1216 January 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL

View Document

13/01/1213 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/125 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 15585663.45

View Document

20/12/1120 December 2011 12/12/11 STATEMENT OF CAPITAL GBP 14933986.90

View Document

20/12/1120 December 2011 ALTER ARTICLES 12/12/2011

View Document

20/12/1120 December 2011 ARTICLES OF ASSOCIATION

View Document

19/12/1119 December 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

12/12/1112 December 2011 09/12/11 STATEMENT OF CAPITAL GBP 14933987

View Document

16/11/1116 November 2011 10/11/11 STATEMENT OF CAPITAL GBP 14766428

View Document

07/11/117 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / EUGENE GREGORY WHYMS / 26/05/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY KATHLEEN WHEELER / 26/05/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BOOTH / 26/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DORE / 13/05/2011

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR LEO HUGHES

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MRS VIVIEN MURRAY GIBNEY

View Document

31/03/1131 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 10/01/11 STATEMENT OF CAPITAL GBP 14634774

View Document

06/01/116 January 2011 AMEND SHARE OPTION PLAN 08/12/2010

View Document

11/11/1011 November 2010 06/10/10 STATEMENT OF CAPITAL GBP 14612252

View Document

26/10/1026 October 2010 APPT DIRS 14/10/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY CLARK / 12/10/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEO KEITH HUGHES / 12/10/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE GREGORY WHYMS / 12/10/2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM, 62-64 BAKER STREET, LONDON, W1U 7DF

View Document

24/09/1024 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

01/04/101 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 29/01/10 STATEMENT OF CAPITAL GBP 14511843

View Document

09/01/109 January 2010 09/01/10 STATEMENT OF CAPITAL GBP 14661843

View Document

03/12/093 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/093 December 2009 03/12/09 STATEMENT OF CAPITAL GBP 15213042

View Document

03/12/093 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/093 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/0914 November 2009 14/11/09 STATEMENT OF CAPITAL GBP 15355542

View Document

14/11/0914 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE GREGORY WHYMS / 01/10/2009

View Document

03/11/093 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED LEO KEITH HUGHES

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED JAMES ANTHONY CLARK

View Document

15/10/0915 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/0913 October 2009 ADOPT ARTICLES

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNCH

View Document

23/09/0923 September 2009 INTERIM ACCOUNTS MADE UP TO 31/08/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/087 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EUGENE WHYMS / 16/06/2008

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LYNCH / 22/04/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 05/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

23/01/0823 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

29/11/0729 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 RETURN MADE UP TO 05/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

16/03/0716 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/0628 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

07/12/067 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/068 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 62-64 BAKER STREET, LONDON, W1U 7EF

View Document

05/06/065 June 2006 RETURN MADE UP TO 05/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0623 March 2006 NC INC ALREADY ADJUSTED 02/03/06

View Document

20/03/0620 March 2006 NC INC ALREADY ADJUSTED 02/03/06

View Document

13/03/0613 March 2006 £ NC 5000000/25000000 02/

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: ONE LONDON WALL LONDON EC2Y 5EB

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 COMPANY NAME CHANGED OIL QUEST RESOURCES PLC CERTIFICATE ISSUED ON 03/03/06

View Document

11/11/0511 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

30/07/0530 July 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT BR3 4TU

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 CONSO 11/04/05

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 SALE AGREE CONSOLIDATED 11/04/05

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 COMPANY NAME CHANGED HEREWARD VENTURES PLC CERTIFICATE ISSUED ON 11/04/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 05/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

05/11/045 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/047 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 05/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 22 MELTON STREET, LONDON, NW1 2BW

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 05/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

24/03/0324 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/03/0312 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 05/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

03/11/013 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0129 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0129 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

29/10/0129 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/012 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 PROSPECTUS

View Document

07/02/017 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 AMEND DEED 18/12/00

View Document

29/12/0029 December 2000 ADOPT ARTICLES 18/12/00

View Document

14/12/0014 December 2000 ALTER ARTICLES 03/10/00

View Document

14/12/0014 December 2000 ALTER ARTICLES 07/09/99

View Document

14/12/0014 December 2000 ALTER ARTICLES 15/06/98

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/005 June 2000 RETURN MADE UP TO 05/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 PROSPECTUS

View Document

20/09/9920 September 1999 ALTER MEM AND ARTS 07/09/99

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/09/99

View Document

09/09/999 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/999 September 1999 ALTER MEM AND ARTS 07/09/99

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/04/9828 April 1998 AMENDING 882R-AD280597-270797

View Document

14/04/9814 April 1998 COMPANY NAME CHANGED HEREWARD MINING PLC CERTIFICATE ISSUED ON 15/04/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9725 June 1997 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 APPLICATION COMMENCE BUSINESS

View Document

10/06/9710 June 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

08/06/978 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/974 June 1997 ADOPT MEM AND ARTS 28/05/97

View Document

04/06/974 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/974 June 1997 REGISTERED OFFICE CHANGED ON 04/06/97 FROM: 1 GREEN HILL, LITTLE THETFORD, ELY, CAMBRIDGESHIRE CB6 3HD

View Document

04/06/974 June 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 COMPANY NAME CHANGED BOOSTCAPITAL PUBLIC LIMITED COMP ANY CERTIFICATE ISSUED ON 29/05/97

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

25/05/9725 May 1997 SECRETARY RESIGNED

View Document

25/05/9725 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9725 May 1997 NEW DIRECTOR APPOINTED

View Document

25/05/9725 May 1997 NC INC ALREADY ADJUSTED 09/05/97

View Document

25/05/9725 May 1997 REGISTERED OFFICE CHANGED ON 25/05/97 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

25/05/9725 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/05/97

View Document

25/05/9725 May 1997 SUB DIV 09/05/97

View Document

25/05/9725 May 1997 £ NC 100000/5000000 09/05/97

View Document

25/05/9725 May 1997 DIRECTOR RESIGNED

View Document

25/05/9725 May 1997 S-DIV 09/05/97

View Document

05/03/975 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company