CHRYSAOR (U.K.) BETA LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Satisfaction of charge 023165770002 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 023165770001 in full

View Document

16/12/2416 December 2024 Appointment of Russell Scott as a director on 2024-12-12

View Document

16/12/2416 December 2024 Appointment of Scott Barr as a director on 2024-12-12

View Document

16/12/2416 December 2024 Termination of appointment of Alexander Lorentzen Krane as a director on 2024-12-12

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

26/09/2426 September 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 England to 151 Buckingham Palace Road London SW1W 9SZ on 2024-08-16

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

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

View Document

23/05/2323 May 2023 Director's details changed for Mr Howard Ralph Landes on 2023-04-01

View Document

06/04/236 April 2023 Director's details changed for Mr Alexander Lorentzen Krane on 2022-09-01

View Document

03/11/223 November 2022 Change of details for Chrysaor (U.K.) Alpha Limited as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN England to 23 Lower Belgrave Street London SW1W 0NR on 2022-11-01

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

13/10/2213 October 2022 Appointment of Harbour Energy Secretaries Limited as a secretary on 2022-10-10

View Document

13/10/2213 October 2022 Termination of appointment of Howard Ralph Landes as a secretary on 2022-10-10

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Philip Andrew Kirk as a director on 2022-02-28

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

02/11/212 November 2021 Termination of appointment of Andrew Jon Osborne as a director on 2021-10-26

View Document

22/10/2122 October 2021 Appointment of Mr Howard Ralph Landes as a director on 2021-10-20

View Document

22/10/2122 October 2021 Appointment of Mr Alexander Lorentzen Krane as a director on 2021-10-20

View Document

07/10/217 October 2021 Cessation of Chrysaor E&P Limited as a person with significant control on 2021-10-06

View Document

07/10/217 October 2021 Notification of Chrysaor (U.K.) Alpha Limited as a person with significant control on 2021-10-06

View Document

01/10/191 October 2019 COMPANY NAME CHANGED CONOCOPHILLIPS (U.K.) BETA LIMITED CERTIFICATE ISSUED ON 01/10/19

View Document

30/09/1930 September 2019 SECRETARY APPOINTED MR HOWARD RALPH LANDES

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR ANDREW JON OSBORNE

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK WOLFE

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRYSAOR E&P LIMITED

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SCOTT

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 20TH FLOOR 1 ANGEL COURT LONDON EC2R 7HJ ENGLAND

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY DAVID GRIMSHAW

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR TERRI KING

View Document

30/09/1930 September 2019 CESSATION OF CONOCOPHILLIPS (U.K.) ALPHA LIMITED AS A PSC

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR PHILIP ANDREW KIRK

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR PATRICK WOLFE

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE SIMPSON

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / CONOCOPHILLIPS (U.K.) ALPHA LIMITED / 01/05/2018

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR RUSSELL SCOTT

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS STALKER

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MS KATHERINE SUSAN SIMPSON

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HASTINGS

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID RICHARD HASTINGS / 29/05/2018

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MACKLON

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MS TERRI GAY KING

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR ROSS GRAHAM STALKER

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT

View Document

06/11/156 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR DOMINIC EDWARD MACKLON

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHENIER

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/11/1411 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, SECRETARY JEAN-FRANCOIS PEPIN

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA FLETCHER

View Document

08/11/138 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DON WRIGHT / 26/08/2013

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WARRENDER

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR MICHAEL DON WRIGHT

View Document

29/05/1329 May 2013 SECRETARY APPOINTED MR JEAN-FRANCOIS JACQUES BASILE PEPIN

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON

View Document

21/11/1221 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY EDITH STIRRUP

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR DAVID ERIC CHENIER

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONWAY

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WARWICK

View Document

23/11/1123 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/11/103 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FARTHING

View Document

09/04/109 April 2010 DIRECTOR APPOINTED CHRISTOPHER WILLIAM CONWAY

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / EDITH JEANNIE STIRRUP / 22/03/2010

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALLIWELL

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR TODD FREDIN

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID RICHARD HASTINGS / 06/01/2010

View Document

09/12/099 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGELA SARAH HELEN FLETCHER / 08/12/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID GRIMSHAW / 08/12/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / EDITH JEANNIE STIRRUP / 08/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENDRY ANDERSON / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TODD WILLIAM FREDIN / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCANDREW WARRENDER / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY HALLIWELL / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CYRIL WARWICK / 03/12/2009

View Document

04/11/094 November 2009 TERMINATE DIR APPOINTMENT

View Document

04/11/094 November 2009 DIRECTOR APPOINTED ANDREW DAVID RICHARD HASTINGS

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED ROBERT HENDRY ANDERSON

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GAUTREY

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARWICK / 18/05/2009

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED PAUL CYRIL WARWICK

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR ARCHIBALD KENNEDY

View Document

03/12/083 December 2008 DIRECTOR APPOINTED JOHN MCANDREW WARRENDER

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MR DAVID ANDREW, VIVIAN FARTHING

View Document

03/11/083 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID OGILVIE

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

31/08/0331 August 2003 NEW SECRETARY APPOINTED

View Document

31/08/0331 August 2003 DIRECTOR RESIGNED

View Document

31/08/0331 August 2003 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 DIRECTOR RESIGNED

View Document

31/08/0331 August 2003 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 SECRETARY RESIGNED

View Document

31/08/0331 August 2003 NEW SECRETARY APPOINTED

View Document

31/08/0331 August 2003 NEW SECRETARY APPOINTED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/0230 November 2002 REGISTERED OFFICE CHANGED ON 30/11/02 FROM: PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU

View Document

28/11/0228 November 2002 AUDITOR'S RESIGNATION

View Document

21/11/0221 November 2002 COMPANY NAME CHANGED CONOCO (U.K.) BETA LIMITED CERTIFICATE ISSUED ON 21/11/02

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: PARK HOUSE 116 PARK STREET LONDON W1K 6NN

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: PARK HOUSE 116 PARK STREET LONDON W1Y 4NN

View Document

14/11/0014 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/11/992 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 S366A DISP HOLDING AGM 16/04/99

View Document

02/05/992 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 REMOVE AUD 07/01/99

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 AUDITOR'S RESIGNATION

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: ONE SILK STREET LONDON EC2Y 8HQ

View Document

12/01/9912 January 1999 COMPANY NAME CHANGED CANADIAN PETROLEUM ENERGY UK LIM ITED CERTIFICATE ISSUED ON 12/01/99

View Document

20/11/9820 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/09/988 September 1998 AMENDING FORM 123

View Document

07/09/987 September 1998 £ NC 100/1250000 21/0

View Document

07/09/987 September 1998 ADOPT MEM AND ARTS 21/08/98

View Document

24/07/9824 July 1998 COMPANY NAME CHANGED WASCANA RESOURCES LTD. CERTIFICATE ISSUED ON 27/07/98

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/01/988 January 1998 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/9721 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: C/O HACKWOOD SECRETARIES LIMITED BARRINGTON HOUSE 59/67 GRESHAM STREET LONDON EC2V 7JA

View Document

20/11/9620 November 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: ROLLS HOUSE 7 ROLLS BUILDINGS FETTER LANE LONDON EC4A 1NH

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED

View Document

22/04/9622 April 1996 SECRETARY RESIGNED

View Document

25/03/9625 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9524 November 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 SECRETARY RESIGNED

View Document

07/06/957 June 1995 NEW SECRETARY APPOINTED

View Document

07/06/957 June 1995 SECRETARY RESIGNED

View Document

07/06/957 June 1995 NEW SECRETARY APPOINTED

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

08/02/948 February 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/09/9329 September 1993 SECRETARY RESIGNED

View Document

12/09/9312 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 C$ NC 0/2400000 01/06/92

View Document

30/11/9230 November 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/92

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/12/9124 December 1991 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

24/12/9124 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/11/9022 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 REGISTERED OFFICE CHANGED ON 22/11/90 FROM: C/O STIKEMAN, ELLIOTT COTTONS CENTRE COTTONS LANE LONDON SE1 2QL

View Document

22/03/8922 March 1989 WD 06/03/89 AD 19/12/88--------- £ SI 98@1=98 £ IC 2/100

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/11/8814 November 1988 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