GTL RESOURCES OVERSEAS INVESTMENTS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-10-18 with no updates

View Document

06/01/256 January 2025 Termination of appointment of Javier Alarcon as a director on 2024-10-04

View Document

06/01/256 January 2025 Appointment of Tony Stockdale as a director on 2024-10-04

View Document

12/08/2412 August 2024 Appointment of Dan Wohlgenant as a director on 2023-03-03

View Document

12/08/2412 August 2024 Termination of appointment of Michael Van Houten as a director on 2023-03-03

View Document

01/08/241 August 2024 Full accounts made up to 2023-08-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Full accounts made up to 2022-08-31

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

13/05/2213 May 2022 Appointment of Mr Michael Van Houten as a director on 2022-03-15

View Document

13/05/2213 May 2022 Termination of appointment of Thomas John Malecha as a director on 2022-03-15

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

22/10/1422 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 SAIL ADDRESS CHANGED FROM:
GROUND FLOOR RYDER COURT 14 RYDER STREET
LONDON
SW1Y 6QB
UNITED KINGDOM

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN MALECHA / 04/06/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY LEE ANDERSON / 04/06/2014

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR IAN TIMOTHY O'CONNELL

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK PALMQUIST

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TIMOTHY O'CONNELL / 10/09/2014

View Document

25/07/1425 July 2014 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

08/07/148 July 2014 DIRECTOR APPOINTED GARY LEE ANDERSON

View Document

08/07/148 July 2014 DIRECTOR APPOINTED THOMAS JOHN MALECHA

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MELODIE SOHLBERG THOSTENSON

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MARK LEROY PALMQUIST

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON STEVENS

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD RUEBE

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
C/O BIRCHAM DYSON BELL
PO BOX 50143
50 BROADWAY
LONDON
SW1H 0BL

View Document

17/12/1317 December 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM
C/O GTL RESOURCES OVERSEAS INVESTMENTS LIMITED
6 STRATTON STREET
MAYFAIR
LONDON
W1J 8LD
UNITED KINGDOM

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM
GROUND FLOOR RYDER COURT
14 RYDER STREET
LONDON
SW1Y 6QB
UNITED KINGDOM

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR. CHRISTOPHER HARWOOD BERNARD MILLS

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR SIMON CHARLES GRIST STEVENS

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWARD RUEBE / 24/01/2012

View Document

23/10/1223 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

01/05/121 May 2012 SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG UNITED KINGDOM

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 107 CHEAPSIDE LONDON EC2V 6DN UNITED KINGDOM

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA HENDERSON

View Document

21/10/1121 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN HENDERSON / 18/04/2011

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 45 MOORFIELDS LONDON EC2Y 9HT

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWARD RUEBE / 18/04/2011

View Document

05/04/115 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

05/04/115 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

05/04/115 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

05/04/115 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

05/04/115 April 2011 SAIL ADDRESS CREATED

View Document

05/04/115 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/02/113 February 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

20/12/1020 December 2010 CORPORATE SECRETARY APPOINTED OVALSEC LIMITED

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

02/11/102 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/02/1010 February 2010 AUDITOR'S RESIGNATION

View Document

01/02/101 February 2010 AUDITOR'S RESIGNATION

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/11/093 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN HENDERSON / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWARD RUEBE / 01/10/2009

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/09 FROM: 133 HIGH STREET YARM STOCKTON ON TEES TS15 9BB

View Document

23/03/0923 March 2009 SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

02/01/092 January 2009 DIRECTOR AND SECRETARY RESIGNED MICHAEL BRENNAN

View Document

28/10/0828 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/08/0819 August 2008 RE ALLOTTMENT OF ONE ORIDINARY SHARE 24/07/2007

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/12/06

View Document

01/12/061 December 2006 SHARES ALLOTTED/ 06/09/05

View Document

25/08/0625 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 COMPANY NAME CHANGED FGML SERVICES LIMITED CERTIFICATE ISSUED ON 16/05/05

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 COMPANY NAME CHANGED FALKLAND GOLD AND MINERALS LIMIT ED CERTIFICATE ISSUED ON 17/01/05

View Document

21/10/0421 October 2004 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