ZHIBEK RESOURCES LIMITED

Company Documents

DateDescription
28/07/1528 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1516 July 2015 APPLICATION FOR STRIKING-OFF

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR MARK SHIMMIELD

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN EAMES

View Document

21/05/1521 May 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN EDWARD JAMES EAMES / 23/01/2012

View Document

19/03/1219 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/117 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/1123 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYROLESE (SECRETARIAL) LIMITED / 01/10/2009

View Document

23/03/1123 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRISON

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED PETER LEMON MOIR

View Document

12/08/1012 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1011 June 2010 AUDITOR'S RESIGNATION

View Document

05/05/105 May 2010 CORPORATE SECRETARY APPOINTED TYROLESE (SECRETARIAL) LIMITED

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN EDWARD JAMES EAMES / 01/10/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GOWDY MORRISON / 01/10/2009

View Document

09/04/109 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GOWDY MORRISON / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GOWDY MORRISON / 01/10/2009

View Document

02/09/092 September 2009 PREVSHO FROM 29/06/2009 TO 31/12/2008

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/09 FROM: GISTERED OFFICE CHANGED ON 13/08/2009 FROM 4F WINDSOR HOUSE ST JAMES'S STREET LONDON SW1A 1LA

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/0910 February 2009 NC INC ALREADY ADJUSTED 23/12/08

View Document

21/12/0821 December 2008 DIRECTOR RESIGNED NEALE TAYLOR

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/08 FROM: 27 ALBEMARLE STREET LONDON W1S 4DW

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MARTYN EDWARD JAMES EAMES

View Document

07/11/087 November 2008 DIRECTOR RESIGNED JOHN NEWTON

View Document

04/11/084 November 2008 MEMORANDUM OF ASSOCIATION

View Document

04/11/084 November 2008 ARTICLES OF ASSOCIATION

View Document

04/11/084 November 2008 SUB-DIVISION 23/10/2008

View Document

03/11/083 November 2008 S-DIV

View Document

29/10/0829 October 2008 DIRECTOR RESIGNED IAN ENNIS

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/05/0822 May 2008 SECTION 394

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED ANDREW JOHN GOWDY MORRISON

View Document

15/04/0815 April 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 SECRETARY RESIGNED ALWYN DAVEY

View Document

13/03/0813 March 2008 SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

29/01/0829 January 2008 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 29/06/07

View Document

22/01/0822 January 2008 REREG PLC-PRI 10/01/08

View Document

22/01/0822 January 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/01/0822 January 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/01/0822 January 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 55 ST JAMES'S STREET LONDON SW1A 1LA

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 16/03/06

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 APPLICATION COMMENCE BUSINESS

View Document

19/05/0419 May 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0416 March 2004 COMPANY NAME CHANGED CAMBRIAN OIL PLC CERTIFICATE ISSUED ON 16/03/04; RESOLUTION PASSED ON 04/03/04

View Document

01/03/041 March 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