GTL RESOURCES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewRegistered office address changed from C/O Arthur Cox 12 Gough Square London England EC4A 3DW to Fifth Floor 12 Gough Square London EC4A 3DW on 2025-06-19

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

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

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-14 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

22/04/2222 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

29/05/1929 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

08/04/198 April 2019 DIRECTOR APPOINTED CAMILLE ABRAMS

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAN MACK

View Document

04/06/184 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR MELODIE SOHLBERG THOSTENSON

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR APPOINTED DAN MACK

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR GARY ANDERSON

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

14/04/1614 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

16/05/1516 May 2015 CURREXT FROM 31/08/2014 TO 31/08/2015

View Document

15/05/1515 May 2015 SECOND FILING FOR FORM TM01

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN O'CONNELL

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR JEAN BRIAND

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Document

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

View Document

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

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 CURRSHO FROM 31/03/2015 TO 31/08/2014

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

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

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

13/05/1413 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

13/05/1413 May 2014 Annual return made up to 31 March 2014 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 LIMITED 6 STRATTON STREET MAYFAIR LONDON W1J 8LD UNITED KINGDOM

View Document

01/04/131 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM C/O RYDER COURT GROUND FLOOR 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

12/07/1212 July 2012 SOLVENCY STATEMENT DATED 11/05/12

View Document

12/07/1212 July 2012 12/07/12 STATEMENT OF CAPITAL GBP 319887.46

View Document

28/06/1228 June 2012 REDUCE ISSUED CAPITAL 11/05/2012

View Document

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

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWARD RUEBE / 25/01/2012

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM GROUND FLOOR RYDER COURT 14 RYDER STREET LONDON SW1Y 6QB UNITED KINGDOM

View Document

24/01/1224 January 2012 17/01/12 STATEMENT OF CAPITAL GBP 31988745.01

View Document

23/01/1223 January 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/01/1223 January 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

23/01/1223 January 2012 REREG PLC TO PRI; RES02 PASS DATE:23/01/2012

View Document

23/01/1223 January 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR SIMON CHARLES GRIST STEVENS

View Document

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

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTHA SCHLICHER

View Document

17/01/1217 January 2012 17/01/12 STATEMENT OF CAPITAL GBP 31668857.56

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 107 CHEAPSIDE LONDON EC2V 6DN UNITED KINGDOM

View Document

17/01/1217 January 2012 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

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

View Document

17/01/1217 January 2012 REDUCTION OF ISSUED CAPITAL

View Document

17/01/1217 January 2012 16/01/12 STATEMENT OF CAPITAL GBP 31988745.01

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER HARWOOD BERNARD MILLS

View Document

16/01/1216 January 2012 SCHEME OF ARRANGEMENT

View Document

04/01/124 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOBBS

View Document

12/07/1112 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRUCE ATHELSTONE NOBBS / 18/04/2011

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

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN WICKHAM / 18/04/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTHA SCHLICHER / 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

15/04/1115 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/04/1115 April 2011 SAIL ADDRESS CREATED

View Document

05/04/115 April 2011 31/03/11 BULK LIST

View Document

09/12/109 December 2010 CORPORATE SECRETARY APPOINTED OVALSEC LIMITED

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LTD

View Document

07/10/107 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1013 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

05/05/105 May 2010 31/03/10 BULK LIST

View Document

10/02/1010 February 2010 AUDITOR'S RESIGNATION

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRUCE ATHELSTONE NOBBS / 01/10/2009

View Document

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

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN WICKHAM / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTHA SCHLICHER / 01/10/2009

View Document

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

View Document

24/10/0924 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0930 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 31/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 133 HIGH STREET YARM CLEVELAND TS15 9BB

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BRENNAN

View Document

02/01/092 January 2009 DIRECTOR APPOINTED MARTHA SCHLICHER

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED SECRETARY JOANNE LAVERY

View Document

18/12/0818 December 2008 SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICES LTD

View Document

21/10/0821 October 2008 ADOPT ARTICLES 30/09/2008

View Document

21/10/0821 October 2008 S-DIV

View Document

10/10/0810 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

01/10/081 October 2008 REDUCTION OF SHARE PREMIUM

View Document

01/10/081 October 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

15/04/0815 April 2008 RETURN MADE UP TO 31/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/079 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0730 July 2007 NC INC ALREADY ADJUSTED 23/07/07

View Document

30/07/0730 July 2007 £ NC 32000000/50000000 23/

View Document

26/04/0726 April 2007 RETURN MADE UP TO 31/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 CONSOLIDATE 30/11/06

View Document

22/12/0622 December 2006 CONSO 30/11/06

View Document

22/12/0622 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/0622 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0624 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 31/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 ACQUISITION/SH PREMIUM 31/08/05

View Document

07/10/057 October 2005 MEMORANDUM OF ASSOCIATION

View Document

07/10/057 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/057 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/057 October 2005 NC INC ALREADY ADJUSTED 31/08/05

View Document

07/10/057 October 2005 NC INC ALREADY ADJUSTED 10/03/03

View Document

07/10/057 October 2005 NC INC ALREADY ADJUSTED 10/03/03

View Document

07/10/057 October 2005 £ NC 6500000/32000000 31/

View Document

07/10/057 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/10/057 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/057 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/057 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/10/056 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 RETURN MADE UP TO 31/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

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 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/10/0413 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 11/04/04; BULK LIST AVAILABLE SEPARATELY

View Document

23/04/0423 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 60 SAINT JAMESS STREET LONDON SW1A 1LE

View Document

09/10/039 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0320 May 2003 RETURN MADE UP TO 11/04/03; BULK LIST AVAILABLE SEPARATELY

View Document

08/05/038 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/038 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/05/038 May 2003 £ NC 6000000/10113920 10/03/03

View Document

08/05/038 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/038 May 2003 NC INC ALREADY ADJUSTED 10/03/03

View Document

05/04/035 April 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 SHARES AGREEMENT OTC

View Document

14/10/0214 October 2002 SHARES AGREEMENT OTC

View Document

21/07/0221 July 2002 SHARES AGREEMENT OTC

View Document

21/07/0221 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 11/04/02; BULK LIST AVAILABLE SEPARATELY

View Document

27/10/0127 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 11/04/01; BULK LIST AVAILABLE SEPARATELY

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 14-16 REGENT STREET LONDON SW1Y 4PH

View Document

12/05/0012 May 2000 RETURN MADE UP TO 11/04/00; BULK LIST AVAILABLE SEPARATELY

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/03/00

View Document

24/03/0024 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/03/00

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

02/02/002 February 2000 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 5345896/ 1731978

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/11/995 November 1999 ALTER MEM AND ARTS 21/10/99

View Document

04/11/994 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/10/99

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 11/04/99; BULK LIST AVAILABLE SEPARATELY

View Document

04/11/984 November 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/09/98

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 S-DIV 28/09/98

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/98

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 ADOPT MEM AND ARTS 28/09/98

View Document

15/10/9815 October 1998 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 DIVIDE SHARE CAP 28/09/98

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 VARYING SHARE RIGHTS AND NAMES 28/09/98

View Document

05/10/985 October 1998 ALTER MEM AND ARTS 28/09/98

View Document

02/10/982 October 1998 ADMISSION DOC ONLY NOT OFFER

View Document

28/09/9828 September 1998 COMPANY NAME CHANGED BKG RESOURCES PLC CERTIFICATE ISSUED ON 28/09/98

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 11/04/98; BULK LIST AVAILABLE SEPARATELY

View Document

02/04/982 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 120 OLD BROAD STREET LONDON EC2N 1AR

View Document

04/12/974 December 1997 SECRETARY RESIGNED

View Document

04/12/974 December 1997 NEW SECRETARY APPOINTED

View Document

04/12/974 December 1997 NEW SECRETARY APPOINTED

View Document

06/11/976 November 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/09/97

View Document

06/11/976 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/97

View Document

17/10/9717 October 1997 SECRETARY RESIGNED

View Document

17/10/9717 October 1997 NEW SECRETARY APPOINTED

View Document

14/10/9714 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/979 October 1997 AGREEMENTS 29/09/97

View Document

03/10/973 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

03/10/973 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 COMPANY NAME CHANGED BAKYRCHIK GOLD PLC CERTIFICATE ISSUED ON 06/10/97

View Document

21/07/9721 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 RETURN MADE UP TO 11/04/97; BULK LIST AVAILABLE SEPARATELY

View Document

14/04/9714 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/04/97

View Document

14/04/9714 April 1997 ALTER MEM AND ARTS 10/04/97

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 ALTER MEM AND ARTS 13/12/96

View Document

03/01/973 January 1997 RE SHARES 13/12/96

View Document

25/10/9625 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9623 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/10/96

View Document

23/10/9623 October 1996 NC INC ALREADY ADJUSTED 11/10/96

View Document

23/10/9623 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/10/96

View Document

23/10/9623 October 1996 £ NC 5500000/6000000 11/1

View Document

18/10/9618 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: 26 KING STREET COVENT GARDEN LONDON WC2E 8JD

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 SECRETARY RESIGNED

View Document

25/07/9625 July 1996 SECRETARY RESIGNED

View Document

01/07/961 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/961 July 1996 RETURN MADE UP TO 11/04/96; BULK LIST AVAILABLE SEPARATELY

View Document

29/05/9629 May 1996 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 LISTING OF PARTICULARS

View Document

14/08/9514 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 31/03/95; BULK LIST AVAILABLE SEPARATELY

View Document

21/06/9521 June 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9429 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

16/09/9416 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 VARYING SHARE RIGHTS AND NAMES 18/07/94

View Document

03/08/943 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/94

View Document

03/08/943 August 1994 £ NC 2050000/2000000 18/07/94

View Document

03/08/943 August 1994 £ NC 2000000/5500000 18/07/94

View Document

09/05/949 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/05/949 May 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/05/949 May 1994 RETURN MADE UP TO 11/04/94; BULK LIST AVAILABLE SEPARATELY

View Document

20/04/9420 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/945 April 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 DIRECTOR RESIGNED

View Document

28/10/9328 October 1993 SHARES AGREEMENT OTC

View Document

08/10/938 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/10/938 October 1993 REGISTERED OFFICE CHANGED ON 08/10/93 FROM: 165, QUEEN VICTORIA STREET, LONDON. EC4V 4DD

View Document

05/10/935 October 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/08/9311 August 1993 LISTING OF PARTICULARS

View Document

10/08/9310 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/93

View Document

06/08/936 August 1993 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 DIRECTOR RESIGNED

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 NC INC ALREADY ADJUSTED 11/07/93

View Document

22/07/9322 July 1993 S-DIV 15/07/93

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93 FROM: KEMPSTON HOUSE, CAMOMILE STREET, LONDON. EC3A 7AN

View Document

20/07/9320 July 1993 SECRETARY RESIGNED

View Document

19/07/9319 July 1993 £ NC 1000/2050000 15/0

View Document

16/07/9316 July 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

16/07/9316 July 1993 REREGISTRATION PRI-PLC 15/07/93

View Document

16/07/9316 July 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/07/9316 July 1993 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

16/07/9316 July 1993 BALANCE SHEET

View Document

16/07/9316 July 1993 AUDITORS' STATEMENT

View Document

16/07/9316 July 1993 AUDITORS' REPORT

View Document

16/07/9316 July 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: 83 LEONARD STREET LONDON. EC2V 4QS.

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 COMPANY NAME CHANGED GALESTORM LIMITED CERTIFICATE ISSUED ON 06/05/93

View Document

21/04/9321 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • L.E.C.(L'POOL) LIMITED


  • 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