London
W1J 5HN
Director Name | Mr Denis Ischenko |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2016(20 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Curzon Street London W1J 5HN |
Secretary Name | Mr Peter Wilson |
---|---|
Status | Closed |
Appointed | 23 September 2016(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 May 2022) |
Role | Company Director |
Correspondence Address | Thirlestane House Collessie Cupar KY15 7RQ Scotland |
Director Name | Mr Robert Fredrik Martin Adair |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Director Name | Christopher Charles Arnold Thomas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 20 Hartismere Road London SW6 7UD |
Director Name | Christopher Charles Arnold Thomas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 20 Hartismere Road London SW6 7UD |
Director Name | George Lane |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11e/1 Ravelston Park Edinburgh EH4 3DX Scotland |
Secretary Name | Glynn Andrew Larsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 55a Upper Montagu Street London W1H 1FQ |
Director Name | Henry Ogilvy Cameron |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(1 week, 2 days after company formation) |
Appointment Duration | 11 months (resigned 19 May 1997) |
Role | Solicitor |
Correspondence Address | 20 Wellbrae Terrace Aberdeen AB15 7XY Scotland |
Director Name | Mr Nigel James Cavers Turnbull |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Director Name | Mr James Munro Murray Sutherland |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Braid Avenue Edinburgh Midlothian EH10 6EE Scotland |
Director Name | David William Curry |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 33 Atholl Crescent Lane Edinburgh EH3 8ET Scotland |
Director Name | Anthony Euan Richmond-Watson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 October 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Secretary Name | Christopher Charles Arnold Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 20 Hartismere Road London SW6 7UD |
Director Name | James Taylor Cantlay Hay |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 June 2009) |
Role | Consultant |
Correspondence Address | 67 Fountainhall Road Aberdeen Aberdeenshire AB2 4EU Scotland |
Director Name | Mr Kelvin Mark Hudson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 November 2007) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Le Manoir Ruette Des Effards, Castel Guernsey Channel Islands GY5 7DQ |
Director Name | David Fraser Archer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Director Name | Mr William Penfold Wyatt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 October 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Director Name | Mr David Howard Thomas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(10 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Secretary Name | Alasdair Nicholson Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 June 2016) |
Role | Company Director |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Director Name | Mr James Douglas Agnew |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 October 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Director Name | Dr Ahmed L Kebaili |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2008(12 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 October 2012) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Director Name | Dr Alan John Parsley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Director Name | Diane Margaret Vivienne Fraser |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 March 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Director Name | Mr Thomas Gerard Hickey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 2012(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 June 2016) |
Role | Corporate Development Director |
Country of Residence | Ireland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Director Name | Mr Brian John O'Cathain |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 2012(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 June 2016) |
Role | Chief Executive |
Country of Residence | Ireland (Republic Of) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Secretary Name | Mrs Sarah Rosemary Moir Low |
---|---|
Status | Resigned |
Appointed | 16 June 2016(20 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Director Name | Mr Joseph Lenihan Mulcahy |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(20 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Berkeley Street London Middlesex W1J 8DJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | TODS Murray Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2007(10 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 August 2007) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | www.petroceltic.com |
---|---|
Email address | [email protected] |
Telephone | 020 79258400 |
Telephone region | London |
Registered Address | 5th Floor, 10 Finsbury Square London EC2A 1AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £165,797,319 |
Gross Profit | £68,151,030 |
Net Worth | £171,479,568 |
Cash | £12,489,049 |
Current Liabilities | £66,354,364 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 March 2020 | Delivered on: 16 March 2020 Persons entitled: Ploutos Agency Llc (As Security Agent) Classification: A registered charge Particulars: Freehold and leasehold property in england & wales as more fully set out in the definition of "real property" in clause 1. "intellectual property" means any patents, trademarks etc as more fully defined in clause 1. Outstanding |
---|---|
29 March 2017 | Delivered on: 4 April 2017 Persons entitled: Ploutos Agency Llc Classification: A registered charge Particulars: N/A. Outstanding |
29 March 2017 | Delivered on: 4 April 2017 Persons entitled: Ploutos Agency Llc Classification: A registered charge Particulars: N/A. Outstanding |
29 March 2017 | Delivered on: 4 April 2017 Persons entitled: Ploutos Agency Llc Classification: A registered charge Particulars: Freehold and leasehold property in england and wales as more fully set out in the definition of 'real property' in clause 1. intellectual property means any patents, trademarks etc. as more fully defined in clause 1. Outstanding |
29 March 2017 | Delivered on: 4 April 2017 Persons entitled: Ploutos Agency Llc Classification: A registered charge Particulars: N/A. Outstanding |
18 January 2016 | Delivered on: 25 January 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
18 January 2016 | Delivered on: 25 January 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
18 January 2016 | Delivered on: 22 January 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
20 January 2016 | Delivered on: 22 January 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2015 | Delivered on: 28 September 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Fixed security over all freehold and leasehold property in england and wales ('real property'); fixed security over any present or future intellectual property. For more details, please refer to the instrument. Outstanding |
17 July 2015 | Delivered on: 20 July 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
2 July 2014 | Delivered on: 16 July 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Outstanding |
31 May 2013 | Delivered on: 20 June 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Share charge dated 31/05/2013 over the shares in melrose resources romania bv.. Notification of addition to or amendment of charge. Outstanding |
31 May 2013 | Delivered on: 20 June 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Share charge dated 31/05/2013 over the shares in melrose petroleum company.. Notification of addition to or amendment of charge. Outstanding |
31 May 2013 | Delivered on: 20 June 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Share charge dated 31/05/2013 over the shares in melrose resources sarl.. Notification of addition to or amendment of charge. Outstanding |
31 May 2013 | Delivered on: 20 June 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Share charge dated 31/05/2013 over the shares in odyssey international petroleum LTD. Notification of addition to or amendment of charge. Outstanding |
29 May 2013 | Delivered on: 15 June 2013 Persons entitled: Hsbc Corporate Security Trustee (UK) Limited Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
31 May 2013 | Delivered on: 13 June 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 October 2012 | Delivered on: 5 November 2012 Satisfied on: 13 June 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Share pledge agreement Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first priority pledge on the pledged assets being all rights titles interests and benefit in to and under the shares and all distributions relating to the shares see image for full details. Fully Satisfied |
7 February 2012 | Delivered on: 9 February 2012 Satisfied on: 18 May 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated ltsb re melrose resources PLC and numbered 11701789 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
23 June 2008 | Delivered on: 8 July 2008 Satisfied on: 11 October 2012 Persons entitled: Bank of Scotland PLC as Security Agent and Trustee (Bos) Classification: Omnibus acknowledgement of security interests Secured details: All monies due or to become due from grantors or any of them, to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company for the benefit of the secured creditors confirm all liens and security interests granted under the existing security documents shall continue. A lien on and security interest in all of the companys property and assets described in each existing security document see image for full details. Fully Satisfied |
23 June 2008 | Delivered on: 8 July 2008 Satisfied on: 11 October 2012 Persons entitled: Bank of Scotland PLC as Security Agent of the Secured Creditors Classification: Amendment agreement Secured details: All monies due or to become due from the obligors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As continuing security for the due and full payment, discharge and performance of all the secured obligations, the pledgor, as full and sole owner of shares, pledges it's right, title and interest to the shares to. See image for full details. Fully Satisfied |
23 June 2008 | Delivered on: 8 July 2008 Satisfied on: 11 October 2012 Persons entitled: Bank of Scotland PLC as Security Agent for the Secured Creditors Classification: Pledge amendment Secured details: All monies due or to become due from obligors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 100,000 common shares in the capital of the issuer shall be and become part of the collateral referred to in the pledge agreement, pursuant to which the collateral is pledged in favour of the security agent see image for full details. Fully Satisfied |
23 June 2008 | Delivered on: 8 July 2008 Satisfied on: 11 October 2012 Persons entitled: Bank of Scotland PLC as Security Agent for the Secured Creditors Classification: Pledge agreement Secured details: All monies due or to become due from obligors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 13,633 common shares in the issuer shall be and become part of the collateral referred to in the pledge agreement, pursuant to which the collateral is pledged in favour of the security agent see image for full details. Fully Satisfied |
23 June 2008 | Delivered on: 7 July 2008 Satisfied on: 11 October 2012 Persons entitled: Bank of Scotland PLC as Security Agent Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares, all dividends or interest paid, all securities see image for full details. Fully Satisfied |
23 June 2008 | Delivered on: 7 July 2008 Satisfied on: 11 October 2012 Persons entitled: Bank of Scotland PLC as Security Agent Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 October 2007 | Delivered on: 19 October 2007 Satisfied on: 11 October 2012 Persons entitled: Bank of Scotland PLC as Security Agent for the Secured Creditors Classification: Supplemental security agreement Secured details: All monies due or to become due from the obligors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 June 2006 | Delivered on: 13 July 2006 Satisfied on: 11 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the obligors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the security assets. See the mortgage charge document for full details. Fully Satisfied |
26 June 2006 | Delivered on: 13 July 2006 Satisfied on: 11 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: Share pledge agreement Secured details: All monies due or to become due from the obligors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the shares. See the mortgage charge document for full details. Fully Satisfied |
29 June 2006 | Delivered on: 13 July 2006 Satisfied on: 11 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: Pledge amendment Secured details: All monies due or to become due from the obligors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledge collateral being: issuer merlon petroleum company,certificate no 159,13,633 shares. See the mortgage charge document for full details. Fully Satisfied |
1 January 2021 | Register inspection address has been changed from 111 Buckingham Palace Road Victoria London SW1W 0SR England to 83 Victoria Street London SW1H 0HW (1 page) |
---|---|
13 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
23 March 2020 | Change of details for Petroceltic Holdings Limited as a person with significant control on 30 April 2019 (2 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
16 March 2020 | Satisfaction of charge 032100720044 in full (1 page) |
16 March 2020 | Registration of charge 032100720046, created on 12 March 2020 (41 pages) |
16 March 2020 | Satisfaction of charge 032100720045 in full (1 page) |
21 January 2020 | Register inspection address has been changed from 2nd Floor, Portland House Bressenden Place London SW1E 5RS England to 111 Buckingham Palace Road Victoria London SW1W 0SR (1 page) |
27 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
21 June 2019 | Director's details changed for Mr Angelo Radostinov Moskov on 21 June 2019 (2 pages) |
21 June 2019 | Director's details changed for Mr Denis Ischenko on 21 June 2019 (2 pages) |
11 June 2019 | Satisfaction of charge 032100720042 in full (1 page) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
23 January 2019 | Register inspection address has been changed from 10 Greycoat Place London SW1P 1SB to 2nd Floor, Portland House Bressenden Place London SW1E 5RS (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
7 September 2018 | Termination of appointment of Joseph Lenihan Mulcahy as a director on 6 September 2018 (1 page) |
19 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 June 2017 | Notification of Petroceltic Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Petroceltic Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
20 April 2017 | Satisfaction of charge 032100720034 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720035 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720038 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720030 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720037 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720029 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720032 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720030 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720033 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720037 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720033 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720031 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720032 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720029 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720036 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720034 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720039 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720041 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720035 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720041 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720040 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720036 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720031 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720040 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720038 in full (1 page) |
20 April 2017 | Satisfaction of charge 032100720039 in full (1 page) |
4 April 2017 | Registration of charge 032100720043, created on 29 March 2017 (40 pages) |
4 April 2017 | Registration of charge 032100720044, created on 29 March 2017 (37 pages) |
4 April 2017 | Registration of charge 032100720045, created on 29 March 2017 (38 pages) |
4 April 2017 | Registration of charge 032100720042, created on 29 March 2017 (22 pages) |
4 April 2017 | Registration of charge 032100720043, created on 29 March 2017 (40 pages) |
4 April 2017 | Registration of charge 032100720045, created on 29 March 2017 (38 pages) |
4 April 2017 | Registration of charge 032100720044, created on 29 March 2017 (37 pages) |
4 April 2017 | Registration of charge 032100720042, created on 29 March 2017 (22 pages) |
27 March 2017 | Register inspection address has been changed to 10 Greycoat Place London SW1P 1SB (2 pages) |
27 March 2017 | Register(s) moved to registered inspection location 10 Greycoat Place London SW1P 1SB (2 pages) |
27 March 2017 | Registered office address changed from 16 Old Queen Street London SW1H 9HP to 5th Floor, 10 Finsbury Square London EC2A 1AF on 27 March 2017 (2 pages) |
27 March 2017 | Register inspection address has been changed to 10 Greycoat Place London SW1P 1SB (2 pages) |
27 March 2017 | Registered office address changed from 16 Old Queen Street London SW1H 9HP to 5th Floor, 10 Finsbury Square London EC2A 1AF on 27 March 2017 (2 pages) |
27 March 2017 | Register(s) moved to registered inspection location 10 Greycoat Place London SW1P 1SB (2 pages) |
12 December 2016 | Re-registration from a public company to a private limited company (2 pages) |
12 December 2016 | Resolutions
|
12 December 2016 | Resolutions
|
12 December 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 December 2016 | Re-registration of Memorandum and Articles (17 pages) |
28 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
28 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
24 September 2016 | Appointment of Mr Peter Wilson as a secretary on 23 September 2016 (2 pages) |
24 September 2016 | Appointment of Mr Peter Wilson as a secretary on 23 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Sarah Rosemary Moir Low as a secretary on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Sarah Rosemary Moir Low as a secretary on 23 September 2016 (1 page) |
25 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
1 July 2016 | Appointment of Mr Angelo Radostinov Moskov as a director on 24 June 2016 (3 pages) |
1 July 2016 | Appointment of Mr Angelo Radostinov Moskov as a director on 24 June 2016 (3 pages) |
30 June 2016 | Appointment of Joseph Lenihan Mulcahy as a director on 24 June 2016 (3 pages) |
30 June 2016 | Termination of appointment of Thomas Gerard Hickey as a director on 24 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Brian John O'cathain as a director on 24 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Brian John O'cathain as a director on 24 June 2016 (2 pages) |
30 June 2016 | Appointment of Denis Ischenko as a director on 24 June 2016 (3 pages) |
30 June 2016 | Appointment of Denis Ischenko as a director on 24 June 2016 (3 pages) |
30 June 2016 | Appointment of Joseph Lenihan Mulcahy as a director on 24 June 2016 (3 pages) |
30 June 2016 | Termination of appointment of Thomas Gerard Hickey as a director on 24 June 2016 (2 pages) |
27 June 2016 | Appointment of Mrs Sarah Rosemary Moir Low as a secretary on 16 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Alasdair Nicholson Robinson as a secretary on 16 June 2016 (1 page) |
27 June 2016 | Appointment of Mrs Sarah Rosemary Moir Low as a secretary on 16 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Alasdair Nicholson Robinson as a secretary on 16 June 2016 (1 page) |
18 February 2016 | Termination of appointment of David Fraser Archer as a director on 16 February 2016 (1 page) |
18 February 2016 | Termination of appointment of David Fraser Archer as a director on 16 February 2016 (1 page) |
25 January 2016 | Registration of charge 032100720041, created on 18 January 2016 (8 pages) |
25 January 2016 | Registration of charge 032100720040, created on 18 January 2016 (7 pages) |
25 January 2016 | Registration of charge 032100720041, created on 18 January 2016 (8 pages) |
25 January 2016 | Registration of charge 032100720040, created on 18 January 2016 (7 pages) |
22 January 2016 | Registration of charge 032100720039, created on 18 January 2016 (8 pages) |
22 January 2016 | Registration of charge 032100720038, created on 20 January 2016 (17 pages) |
22 January 2016 | Registration of charge 032100720039, created on 18 January 2016 (8 pages) |
22 January 2016 | Registration of charge 032100720038, created on 20 January 2016 (17 pages) |
22 October 2015 | Memorandum and Articles of Association (61 pages) |
22 October 2015 | Resolutions
|
22 October 2015 | Memorandum and Articles of Association (61 pages) |
22 October 2015 | Resolutions
|
28 September 2015 | Registration of charge 032100720037, created on 28 September 2015 (42 pages) |
28 September 2015 | Registration of charge 032100720037, created on 28 September 2015 (42 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
20 July 2015 | Registration of charge 032100720036, created on 17 July 2015 (37 pages) |
20 July 2015 | Registration of charge 032100720036, created on 17 July 2015 (37 pages) |
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
18 May 2015 | Satisfaction of charge 27 in full (5 pages) |
18 May 2015 | Satisfaction of charge 27 in full (5 pages) |
23 April 2015 | Termination of appointment of David Howard Thomas as a director on 10 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of David Howard Thomas as a director on 10 April 2015 (2 pages) |
18 March 2015 | Registered office address changed from 3Rd Floor 8 Waterloo Place London SW1Y 4BE to 16 Old Queen Street London SW1H 9HP on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 3Rd Floor 8 Waterloo Place London SW1Y 4BE to 16 Old Queen Street London SW1H 9HP on 18 March 2015 (1 page) |
21 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
16 July 2014 | Registration of charge 032100720035, created on 2 July 2014 (20 pages) |
16 July 2014 | Registration of charge 032100720035, created on 2 July 2014 (20 pages) |
16 July 2014 | Registration of charge 032100720035, created on 2 July 2014 (20 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
25 June 2014 | Auditor's resignation (2 pages) |
25 June 2014 | Auditor's resignation (2 pages) |
24 June 2014 | Section 519 (2 pages) |
24 June 2014 | Section 519 (2 pages) |
24 June 2014 | Section 519 (2 pages) |
24 June 2014 | Section 519 (2 pages) |
8 October 2013 | Registered office address changed from No 1 Portland Place London W1B 1PN on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from No 1 Portland Place London W1B 1PN on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from No 1 Portland Place London W1B 1PN on 8 October 2013 (2 pages) |
27 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
19 August 2013 | Change of name notice (2 pages) |
19 August 2013 | Company name changed melrose resources PLC\certificate issued on 19/08/13
|
19 August 2013 | Change of name notice (2 pages) |
19 August 2013 | Company name changed melrose resources PLC\certificate issued on 19/08/13
|
20 June 2013 | Registration of charge 032100720034 (33 pages) |
20 June 2013 | Registration of charge 032100720032 (18 pages) |
20 June 2013 | Registration of charge 032100720031 (41 pages) |
20 June 2013 | Registration of charge 032100720031 (41 pages) |
20 June 2013 | Registration of charge 032100720033 (34 pages) |
20 June 2013 | Registration of charge 032100720033 (34 pages) |
20 June 2013 | Registration of charge 032100720032 (18 pages) |
20 June 2013 | Registration of charge 032100720034 (33 pages) |
15 June 2013 | Registration of charge 032100720030 (25 pages) |
15 June 2013 | Registration of charge 032100720030 (25 pages) |
13 June 2013 | Satisfaction of charge 28 in full (4 pages) |
13 June 2013 | Satisfaction of charge 28 in full (4 pages) |
13 June 2013 | Registration of charge 032100720029 (20 pages) |
13 June 2013 | Registration of charge 032100720029 (20 pages) |
12 June 2013 | Group of companies' accounts made up to 31 December 2012 (47 pages) |
12 June 2013 | Group of companies' accounts made up to 31 December 2012 (47 pages) |
10 April 2013 | Termination of appointment of Diane Fraser as a director (2 pages) |
10 April 2013 | Termination of appointment of Diane Fraser as a director (2 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Memorandum and Articles of Association (61 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Memorandum and Articles of Association (61 pages) |
5 November 2012 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
5 November 2012 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
18 October 2012 | Appointment of Thomas Hickey as a director (3 pages) |
18 October 2012 | Appointment of Brian O'cathain as a director (3 pages) |
18 October 2012 | Appointment of Brian O'cathain as a director (3 pages) |
18 October 2012 | Appointment of Thomas Hickey as a director (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
17 October 2012 | Termination of appointment of James Agnew as a director (2 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
17 October 2012 | Termination of appointment of Alan Parsley as a director (2 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
17 October 2012 | Termination of appointment of William Wyatt as a director (2 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
17 October 2012 | Termination of appointment of Alan Parsley as a director (2 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
17 October 2012 | Termination of appointment of William Wyatt as a director (2 pages) |
17 October 2012 | Termination of appointment of Ahmed Kebaili as a director (2 pages) |
17 October 2012 | Termination of appointment of James Agnew as a director (2 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
17 October 2012 | Termination of appointment of Robert Adair as a director (2 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
17 October 2012 | Termination of appointment of Anthony Richmond-Watson as a director (2 pages) |
17 October 2012 | Termination of appointment of Ahmed Kebaili as a director (2 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
17 October 2012 | Termination of appointment of Robert Adair as a director (2 pages) |
17 October 2012 | Termination of appointment of Anthony Richmond-Watson as a director (2 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
10 October 2012 | Certificate of reduction of issued capital (1 page) |
10 October 2012 | Scheme of arrangement - amalgam (16 pages) |
10 October 2012 | Statement of capital on 10 October 2012
|
10 October 2012 | Statement of capital on 10 October 2012
|
10 October 2012 | Certificate of reduction of issued capital (1 page) |
10 October 2012 | Scheme of arrangement - amalgam (16 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Memorandum and Articles of Association (63 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Resolutions
|
8 October 2012 | Resolutions
|
8 October 2012 | Memorandum and Articles of Association (63 pages) |
4 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
21 June 2012 | Group of companies' accounts made up to 31 December 2011 (81 pages) |
21 June 2012 | Group of companies' accounts made up to 31 December 2011 (81 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
13 June 2012 | Annual return made up to 10 June 2012 no member list (12 pages) |
13 June 2012 | Annual return made up to 10 June 2012 no member list (12 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
17 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (22 pages) |
17 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (22 pages) |
16 June 2011 | Group of companies' accounts made up to 31 December 2010 (82 pages) |
16 June 2011 | Group of companies' accounts made up to 31 December 2010 (82 pages) |
14 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
8 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
7 March 2011 | Statement of capital on 7 March 2011
|
7 March 2011 | Certificate of reduction of issued capital (1 page) |
7 March 2011 | Certificate of reduction of issued capital (1 page) |
7 March 2011 | Reduction of iss capital and minute (oc) (7 pages) |
7 March 2011 | Statement of capital on 7 March 2011
|
7 March 2011 | Reduction of iss capital and minute (oc) (7 pages) |
7 March 2011 | Statement of capital on 7 March 2011
|
16 February 2011 | Resolutions
|
16 February 2011 | Resolutions
|
29 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (24 pages) |
29 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (24 pages) |
25 June 2010 | Director's details changed for Robert Fredrik Martin Adair on 22 June 2010 (3 pages) |
25 June 2010 | Director's details changed for Robert Fredrik Martin Adair on 22 June 2010 (3 pages) |
18 June 2010 | Resolutions
|
18 June 2010 | Resolutions
|
16 June 2010 | Group of companies' accounts made up to 31 December 2009 (80 pages) |
16 June 2010 | Group of companies' accounts made up to 31 December 2009 (80 pages) |
21 January 2010 | Director's details changed for Dr Ahmed L Kebaili on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Dr Ahmed L Kebaili on 21 January 2010 (2 pages) |
26 November 2009 | Director's details changed for Dr Ahmed L Kebaili on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Robert Fredrik Martin Adair on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for David Howard Thomas on 26 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Alasdair Nicholson Robinson on 26 November 2009 (1 page) |
26 November 2009 | Director's details changed for Diane Margaret Vivienne Fraser on 26 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Alasdair Nicholson Robinson on 26 November 2009 (1 page) |
26 November 2009 | Director's details changed for Anthony Euan Richmond-Watson on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Robert Fredrik Martin Adair on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for David Fraser Archer on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for David Howard Thomas on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Dr Alan John Parsley on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Dr Alan John Parsley on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Dr Ahmed L Kebaili on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr William Penfold Wyatt on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr William Penfold Wyatt on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for David Fraser Archer on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for James Douglas Agnew on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for James Douglas Agnew on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Anthony Euan Richmond-Watson on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Diane Margaret Vivienne Fraser on 26 November 2009 (2 pages) |
27 July 2009 | Ad 14/07/09\gbp si [email protected]=448536.5\gbp ic 11018269.7/11466806.2\ (2 pages) |
27 July 2009 | Ad 14/07/09\gbp si [email protected]=448536.5\gbp ic 11018269.7/11466806.2\ (2 pages) |
15 July 2009 | Director's change of particulars / diane fraser / 01/01/2009 (1 page) |
15 July 2009 | Return made up to 10/06/09; full list of members (13 pages) |
15 July 2009 | Return made up to 10/06/09; full list of members (13 pages) |
15 July 2009 | Director's change of particulars / diane fraser / 01/01/2009 (1 page) |
8 July 2009 | Group of companies' accounts made up to 31 December 2008 (79 pages) |
8 July 2009 | Group of companies' accounts made up to 31 December 2008 (79 pages) |
17 June 2009 | Resolutions
|
17 June 2009 | Memorandum and Articles of Association (60 pages) |
17 June 2009 | Resolutions
|
17 June 2009 | Appointment terminated director james hay (1 page) |
17 June 2009 | Memorandum and Articles of Association (60 pages) |
17 June 2009 | Appointment terminated director james hay (1 page) |
5 June 2009 | Director's change of particulars / alan parsley / 04/06/2009 (1 page) |
5 June 2009 | Director's change of particulars / alan parsley / 04/06/2009 (1 page) |
15 May 2009 | Ad 11/05/09\gbp si [email protected]=9581\gbp ic 11008688.7/11018269.7\ (2 pages) |
15 May 2009 | Ad 11/05/09\gbp si [email protected]=9581\gbp ic 11008688.7/11018269.7\ (2 pages) |
16 January 2009 | Appointment terminate, director james munro murray sutherland logged form (1 page) |
16 January 2009 | Appointment terminate, director james munro murray sutherland logged form (1 page) |
8 January 2009 | Director appointed diane margaret vivenne fraser (2 pages) |
8 January 2009 | Director appointed diane margaret vivenne fraser (2 pages) |
8 January 2009 | Appointment terminated director james sutherland (1 page) |
8 January 2009 | Appointment terminated director james sutherland (1 page) |
15 December 2008 | Director appointed dr alan john parsley (2 pages) |
15 December 2008 | Director appointed dr alan john parsley (2 pages) |
5 December 2008 | Ad 28/11/08\gbp si [email protected]=3805.9\gbp ic 11004882.8/11008688.7\ (2 pages) |
5 December 2008 | Ad 28/11/08\gbp si [email protected]=3805.9\gbp ic 11004882.8/11008688.7\ (2 pages) |
2 October 2008 | Group of companies' accounts made up to 31 December 2007 (75 pages) |
2 October 2008 | Group of companies' accounts made up to 31 December 2007 (75 pages) |
14 August 2008 | Return made up to 10/06/08; bulk list available separately (13 pages) |
14 August 2008 | Return made up to 10/06/08; bulk list available separately (13 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 24 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 24 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
24 June 2008 | Director appointed dr ahmed l kebaili (2 pages) |
24 June 2008 | Director appointed dr ahmed l kebaili (2 pages) |
19 June 2008 | Resolutions
|
19 June 2008 | Resolutions
|
1 April 2008 | Ad 20/03/08\gbp si [email protected]=7593.8\gbp ic 10997289/11004882.8\ (2 pages) |
1 April 2008 | Ad 20/03/08\gbp si [email protected]=7593.8\gbp ic 10997289/11004882.8\ (2 pages) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 October 2007 | Particulars of mortgage/charge (8 pages) |
19 October 2007 | Particulars of mortgage/charge (8 pages) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Secretary resigned (1 page) |
3 July 2007 | Return made up to 10/06/07; bulk list available separately (11 pages) |
3 July 2007 | Group of companies' accounts made up to 31 December 2006 (69 pages) |
3 July 2007 | Group of companies' accounts made up to 31 December 2006 (69 pages) |
3 July 2007 | Return made up to 10/06/07; bulk list available separately (11 pages) |
15 June 2007 | New director appointed (4 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (4 pages) |
15 June 2007 | Director resigned (1 page) |
12 June 2007 | Location of register of members (non legible) (1 page) |
12 June 2007 | Location of register of members (non legible) (1 page) |
26 April 2007 | Ad 16/04/07--------- £ si [email protected]=27851 £ ic 10969432/10997283 (2 pages) |
26 April 2007 | Ad 16/04/07--------- £ si [email protected]=27851 £ ic 10969432/10997283 (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
22 March 2007 | Ad 09/03/07--------- £ si [email protected]=700000 £ ic 10269432/10969432 (2 pages) |
22 March 2007 | Ad 08/02/07--------- £ si [email protected]=2330 £ ic 10267102/10269432 (2 pages) |
22 March 2007 | Ad 09/03/07--------- £ si [email protected]=700000 £ ic 10269432/10969432 (2 pages) |
22 March 2007 | Ad 08/02/07--------- £ si [email protected]=2330 £ ic 10267102/10269432 (2 pages) |
22 March 2007 | Ad 08/02/07--------- £ si [email protected]=4761 £ ic 10262341/10267102 (2 pages) |
22 March 2007 | Ad 08/02/07--------- £ si [email protected]=4761 £ ic 10262341/10267102 (2 pages) |
11 December 2006 | New director appointed (6 pages) |
11 December 2006 | New director appointed (6 pages) |
26 October 2006 | Ad 12/07/06--------- £ si [email protected]=2269113 £ ic 7993228/10262341 (15 pages) |
26 October 2006 | Ad 12/07/06--------- £ si [email protected]=2269113 £ ic 7993228/10262341 (15 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
5 September 2006 | Ad 14/06/06-14/06/06 £ si [email protected]=34386 £ ic 7942014/7976400 (2 pages) |
5 September 2006 | Ad 14/06/06-14/06/06 £ si [email protected]=16828 £ ic 7976400/7993228 (2 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Group of companies' accounts made up to 31 December 2005 (69 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Return made up to 10/06/06; full list of members (72 pages) |
5 September 2006 | Group of companies' accounts made up to 31 December 2005 (69 pages) |
5 September 2006 | Ad 14/06/06-14/06/06 £ si [email protected]=34386 £ ic 7942014/7976400 (2 pages) |
5 September 2006 | Return made up to 10/06/06; full list of members (72 pages) |
5 September 2006 | Ad 14/06/06-14/06/06 £ si [email protected]=16828 £ ic 7976400/7993228 (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Nc inc already adjusted 26/06/06 (1 page) |
26 July 2006 | Nc inc already adjusted 26/06/06 (1 page) |
13 July 2006 | Particulars of mortgage/charge (11 pages) |
13 July 2006 | Particulars of mortgage/charge (12 pages) |
13 July 2006 | Particulars of mortgage/charge (14 pages) |
13 July 2006 | Particulars of mortgage/charge (12 pages) |
13 July 2006 | Particulars of mortgage/charge (16 pages) |
13 July 2006 | Particulars of mortgage/charge (11 pages) |
13 July 2006 | Particulars of mortgage/charge (12 pages) |
13 July 2006 | Particulars of mortgage/charge (14 pages) |
13 July 2006 | Particulars of mortgage/charge (12 pages) |
13 July 2006 | Particulars of mortgage/charge (16 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
14 June 2006 | Registered office changed on 14/06/06 from: no 1 portland place london W1N 3AA (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: no 1 portland place london W1N 3AA (1 page) |
14 March 2006 | Ad 01/09/05-01/09/05 £ si [email protected]=2700 £ ic 7939314/7942014 (2 pages) |
14 March 2006 | Ad 01/09/05-01/09/05 £ si [email protected]=2700 £ ic 7939314/7942014 (2 pages) |
14 March 2006 | Ad 19/01/06-19/01/06 £ si [email protected]=69690 £ ic 7869624/7939314 (3 pages) |
14 March 2006 | Ad 27/01/06-27/01/06 £ si [email protected]=14088 £ ic 7855536/7869624 (2 pages) |
14 March 2006 | Ad 27/01/06-27/01/06 £ si [email protected]=14088 £ ic 7855536/7869624 (2 pages) |
14 March 2006 | Ad 19/01/06-19/01/06 £ si [email protected]=69690 £ ic 7869624/7939314 (3 pages) |
15 August 2005 | Auditor's resignation (1 page) |
15 August 2005 | Auditor's resignation (1 page) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (51 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (51 pages) |
19 July 2005 | Return made up to 10/06/05; full list of members (22 pages) |
19 July 2005 | Return made up to 10/06/05; full list of members (22 pages) |
12 July 2005 | Ad 13/05/05--------- £ si [email protected]=170000 £ ic 7685536/7855536 (2 pages) |
12 July 2005 | Ad 13/05/05--------- £ si [email protected]=170000 £ ic 7685536/7855536 (2 pages) |
12 July 2005 | Ad 30/06/05--------- £ si [email protected]=83370 £ ic 7602166/7685536 (3 pages) |
12 July 2005 | Ad 30/06/05--------- £ si [email protected]=83370 £ ic 7602166/7685536 (3 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
5 January 2005 | Ad 13/12/04--------- £ si [email protected]=37228 £ ic 7564938/7602166 (2 pages) |
5 January 2005 | Ad 13/12/04--------- £ si [email protected]=37228 £ ic 7564938/7602166 (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2004 | Particulars of mortgage/charge (14 pages) |
2 December 2004 | Particulars of mortgage/charge (13 pages) |
2 December 2004 | Particulars of mortgage/charge (10 pages) |
2 December 2004 | Particulars of mortgage/charge (14 pages) |
2 December 2004 | Particulars of mortgage/charge (13 pages) |
2 December 2004 | Particulars of mortgage/charge (10 pages) |
2 December 2004 | Particulars of mortgage/charge (9 pages) |
2 December 2004 | Particulars of mortgage/charge (9 pages) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (49 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (49 pages) |
13 August 2004 | Certificate of cancellation of share premium account (1 page) |
13 August 2004 | Certificate of cancellation of share premium account (1 page) |
12 August 2004 | Cancel share premium account (3 pages) |
12 August 2004 | Cancel share premium account (3 pages) |
23 July 2004 | Ad 08/07/04--------- £ si [email protected]=408342 £ ic 6884648/7292990 (12 pages) |
23 July 2004 | Ad 08/07/04--------- £ si [email protected]=408342 £ ic 6884648/7292990 (12 pages) |
23 July 2004 | Ad 08/07/04--------- £ si [email protected]=271948 £ ic 7292990/7564938 (2 pages) |
23 July 2004 | Ad 08/07/04--------- £ si [email protected]=271948 £ ic 7292990/7564938 (2 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | Resolutions
|
6 July 2004 | Return made up to 10/06/04; full list of members (107 pages) |
6 July 2004 | Return made up to 10/06/04; full list of members (107 pages) |
29 June 2004 | Ad 10/02/04--------- £ si [email protected]=625000 £ ic 6259648/6884648 (5 pages) |
29 June 2004 | Ad 10/02/04--------- £ si [email protected]=625000 £ ic 6259648/6884648 (5 pages) |
29 September 2003 | Ad 22/08/03--------- £ si [email protected]=1840848 £ ic 4418800/6259648 (6 pages) |
29 September 2003 | Ad 22/08/03--------- £ si [email protected]=1840848 £ ic 4418800/6259648 (6 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
30 August 2003 | Nc inc already adjusted 21/08/03 (1 page) |
30 August 2003 | Resolutions
|
30 August 2003 | Resolutions
|
30 August 2003 | Nc inc already adjusted 21/08/03 (1 page) |
1 August 2003 | Listing of particulars (66 pages) |
1 August 2003 | Listing of particulars (66 pages) |
23 July 2003 | Return made up to 10/06/03; change of members (10 pages) |
23 July 2003 | Return made up to 10/06/03; change of members (10 pages) |
7 July 2003 | Group of companies' accounts made up to 31 December 2002 (51 pages) |
7 July 2003 | Group of companies' accounts made up to 31 December 2002 (51 pages) |
25 April 2003 | Particulars of mortgage/charge (6 pages) |
25 April 2003 | Particulars of mortgage/charge (6 pages) |
5 April 2003 | Nc inc already adjusted 24/02/03 (1 page) |
5 April 2003 | Resolutions
|
5 April 2003 | Nc inc already adjusted 24/02/03 (1 page) |
5 April 2003 | Resolutions
|
28 March 2003 | Particulars of mortgage/charge (6 pages) |
28 March 2003 | Particulars of mortgage/charge (6 pages) |
28 March 2003 | Particulars of mortgage/charge (5 pages) |
28 March 2003 | Particulars of mortgage/charge (5 pages) |
25 March 2003 | Particulars of mortgage/charge (6 pages) |
25 March 2003 | Particulars of mortgage/charge (6 pages) |
25 March 2003 | Listing of particulars (4 pages) |
25 March 2003 | Listing of particulars (4 pages) |
21 March 2003 | Particulars of mortgage/charge (6 pages) |
21 March 2003 | Particulars of mortgage/charge (6 pages) |
21 March 2003 | Particulars of mortgage/charge (6 pages) |
21 March 2003 | Particulars of mortgage/charge (6 pages) |
21 March 2003 | Particulars of mortgage/charge (6 pages) |
21 March 2003 | Particulars of mortgage/charge (6 pages) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 February 2003 | Listing of particulars (75 pages) |
7 February 2003 | Listing of particulars (75 pages) |
12 August 2002 | Group of companies' accounts made up to 31 December 2001 (47 pages) |
12 August 2002 | Group of companies' accounts made up to 31 December 2001 (47 pages) |
15 June 2002 | Return made up to 10/06/02; full list of members (58 pages) |
15 June 2002 | Return made up to 10/06/02; full list of members (58 pages) |
30 January 2002 | Particulars of mortgage/charge (7 pages) |
30 January 2002 | Particulars of mortgage/charge (7 pages) |
13 July 2001 | Return made up to 10/06/01; bulk list available separately
|
13 July 2001 | Return made up to 10/06/01; bulk list available separately
|
18 June 2001 | Full group accounts made up to 31 December 2000 (57 pages) |
18 June 2001 | Full group accounts made up to 31 December 2000 (57 pages) |
30 May 2001 | Particulars of mortgage/charge (5 pages) |
30 May 2001 | Particulars of mortgage/charge (5 pages) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | New director appointed (3 pages) |
21 July 2000 | Return made up to 10/06/00; full list of members (56 pages) |
21 July 2000 | Return made up to 10/06/00; full list of members (56 pages) |
14 July 2000 | Full group accounts made up to 31 December 1999 (47 pages) |
14 July 2000 | Full group accounts made up to 31 December 1999 (47 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | Resolutions
|
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
11 February 2000 | Ad 17/12/99--------- £ si [email protected]=264245 £ ic 1374830/1639075 (4 pages) |
11 February 2000 | Ad 17/12/99--------- £ si [email protected]=264245 £ ic 1374830/1639075 (4 pages) |
12 January 2000 | Listing of particulars (121 pages) |
12 January 2000 | Listing of particulars (121 pages) |
10 December 1999 | New director appointed (3 pages) |
10 December 1999 | New director appointed (3 pages) |
19 October 1999 | Ad 15/10/99--------- £ si [email protected]=5000 £ ic 1369830/1374830 (2 pages) |
19 October 1999 | Ad 15/10/99--------- £ si [email protected]=5000 £ ic 1369830/1374830 (2 pages) |
3 September 1999 | Ad 30/07/99--------- £ si [email protected]=128265 £ ic 1241565/1369830 (4 pages) |
3 September 1999 | Ad 30/07/99--------- £ si [email protected]=128265 £ ic 1241565/1369830 (4 pages) |
3 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
3 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
22 July 1999 | Return made up to 10/06/99; full list of members (16 pages) |
22 July 1999 | Return made up to 10/06/99; full list of members (16 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
29 April 1999 | New director appointed (3 pages) |
29 April 1999 | New director appointed (3 pages) |
12 April 1999 | Full group accounts made up to 30 September 1998 (43 pages) |
12 April 1999 | Full group accounts made up to 30 September 1998 (43 pages) |
4 November 1998 | Nc inc already adjusted 19/10/98 (1 page) |
4 November 1998 | Memorandum and Articles of Association (4 pages) |
4 November 1998 | Nc inc already adjusted 19/10/98 (1 page) |
4 November 1998 | Memorandum and Articles of Association (4 pages) |
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
25 September 1998 | Prospectus (78 pages) |
25 September 1998 | Prospectus (78 pages) |
25 June 1998 | Return made up to 10/06/98; full list of members
|
25 June 1998 | Return made up to 10/06/98; full list of members
|
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Ad 08/04/98--------- £ si [email protected]=204689 £ ic 50000/254689 (2 pages) |
5 May 1998 | Ad 08/04/98--------- £ si [email protected]=204689 £ ic 50000/254689 (2 pages) |
30 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
30 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
22 April 1998 | Ad 06/04/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
22 April 1998 | Ad 06/04/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
22 April 1998 | £ nc 99000/100450 08/04/98 (1 page) |
22 April 1998 | Resolutions
|
22 April 1998 | S-div 08/04/98 (1 page) |
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
22 April 1998 | £ nc 99000/100450 08/04/98 (1 page) |
22 April 1998 | Resolutions
|
22 April 1998 | £ nc 50000/99000 06/04/98 (1 page) |
22 April 1998 | S-div 08/04/98 (1 page) |
22 April 1998 | £ nc 50000/99000 06/04/98 (1 page) |
22 April 1998 | Resolutions
|
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Prospectus (103 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Prospectus (103 pages) |
21 April 1998 | Prospectus (103 pages) |
21 April 1998 | Prospectus (103 pages) |
21 April 1998 | Prospectus (103 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Prospectus (103 pages) |
21 April 1998 | New director appointed (2 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
8 April 1998 | Balance Sheet (1 page) |
8 April 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
8 April 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
8 April 1998 | Auditor's report (1 page) |
8 April 1998 | Resolutions
|
8 April 1998 | Declaration on reregistration from private to PLC (1 page) |
8 April 1998 | Re-registration of Memorandum and Articles (84 pages) |
8 April 1998 | Re-registration of Memorandum and Articles (84 pages) |
8 April 1998 | Auditor's report (1 page) |
8 April 1998 | Auditor's statement (1 page) |
8 April 1998 | Balance Sheet (1 page) |
8 April 1998 | Auditor's statement (1 page) |
8 April 1998 | Declaration on reregistration from private to PLC (1 page) |
8 April 1998 | Application for reregistration from private to PLC (1 page) |
8 April 1998 | Application for reregistration from private to PLC (1 page) |
6 March 1998 | Ad 19/05/97--------- £ si 998@1 (2 pages) |
6 March 1998 | Ad 19/05/97--------- £ si 998@1 (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
18 December 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
18 December 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Return made up to 10/06/97; full list of members (6 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Return made up to 10/06/97; full list of members (6 pages) |
16 June 1997 | New director appointed (3 pages) |
16 June 1997 | New director appointed (3 pages) |
7 April 1997 | Company name changed melrose petroleum v LIMITED\certificate issued on 07/04/97 (2 pages) |
7 April 1997 | Company name changed melrose petroleum v LIMITED\certificate issued on 07/04/97 (2 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: 31 sackvill street london W1X 1DB (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: 31 sackvill street london W1X 1DB (1 page) |
28 June 1996 | Ad 11/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 June 1996 | Ad 11/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 June 1996 | New director appointed (3 pages) |
27 June 1996 | New director appointed (3 pages) |
23 June 1996 | New secretary appointed (2 pages) |
23 June 1996 | New director appointed (3 pages) |
23 June 1996 | Registered office changed on 23/06/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
23 June 1996 | Director resigned (1 page) |
23 June 1996 | New director appointed (3 pages) |
23 June 1996 | New director appointed (3 pages) |
23 June 1996 | New director appointed (3 pages) |
23 June 1996 | New director appointed (4 pages) |
23 June 1996 | Secretary resigned (1 page) |
23 June 1996 | Director resigned (1 page) |
23 June 1996 | Registered office changed on 23/06/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
23 June 1996 | New secretary appointed (2 pages) |
23 June 1996 | New director appointed (4 pages) |
23 June 1996 | Secretary resigned (1 page) |
10 June 1996 | Incorporation (12 pages) |
10 June 1996 | Incorporation (12 pages) |