Company NameSurestream Petroleum Limited
Company StatusActive
Company Number05238607
CategoryPrivate Limited Company
Incorporation Date22 September 2004(19 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Christopher Nigel Pitman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(4 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleOil And Gas Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressRedlac House Bolney Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NT
Director NameAhmed Khelif
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAlgerian
StatusCurrent
Appointed02 December 2010(6 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleTechnical Director Petrolin Group
Country of ResidenceSwitzerland
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMr Reidar Michaelsen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityNorwegian
StatusCurrent
Appointed03 September 2013(8 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleInvestor
Country of ResidenceNorway
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMr Antoine Antoun
Date of BirthOctober 1941 (Born 82 years ago)
NationalityFrench
StatusCurrent
Appointed02 February 2015(10 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Secretary NameCollyer Bristow Secretaries Limited (Corporation)
StatusCurrent
Appointed22 September 2004(same day as company formation)
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMr Pierre Achach
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleCompany Management
Country of ResidenceFrance
Correspondence Address65 Rue Notre Dame Des Champs
75006 Paris
Foreign
Director NameMoustapha Niasse
Date of BirthNovember 1939 (Born 84 years ago)
NationalitySenegalese
StatusResigned
Appointed15 February 2005(4 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 28 August 2012)
RoleMember Of Parliment
Correspondence AddressFann Residence
56 Rue Leon Gontran Damas
Dakar
Bp5893
Foreign
Director NameStephane Andre Rigny
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed15 February 2005(4 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 10 December 2010)
RoleFinancial Advisor
Correspondence Address36 17th Street
Parkhurst
Gauteng 2193
South Africa
Director NameJan Aarso Nielsen
Date of BirthApril 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed27 July 2007(2 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 September 2013)
RoleCompany Director
Correspondence Address74 Eaton Square
London
SW1W 9AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesurestream-petroleum.com
Email address[email protected]
Telephone0118 9001220
Telephone regionReading

Location

Registered AddressSt. Martin's Court
10 Paternoster Row
London
EC4M 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10.8m at £0.0001Tanganyika Invest S U
9.70%
Ordinary
8.2m at £0.0001Silver Hill Corporation LTD
7.40%
Ordinary
3.8m at £0.0001Samuel Dossou-aworet
3.43%
Ordinary
26.2m at £0.0001Petrolin Trading LTD
23.47%
Ordinary
3.3m at £0.0001Sp Capital 1 As
2.96%
Ordinary
3.1m at £0.0001Firebird Global Master Fund Holdings LTD
2.81%
Ordinary
2.9m at £0.0001Indy Financial Corporation
2.62%
Preference
2.5m at £0.0001Samuel Dossou-aworet
2.23%
Preference
14.6m at £0.0001Indy Financial Corp.
13.08%
Ordinary
12.2m at £0.0001Christopher Pitman
10.97%
Ordinary
-OTHER
10.30%
-
2.2m at £0.0001Sp Capital 4 As
1.94%
Ordinary
1.5m at £0.0001Sp Capital 2 As
1.32%
Ordinary
1.4m at £0.0001Sp Capital 3 As
1.27%
Ordinary
1.3m at £0.0001Paradise Creek Marketing LTD
1.20%
Ordinary
1.2m at £0.0001Sp Capital 5 As
1.07%
Ordinary
1m at £0.0001Sp Capital 6 As
0.92%
Ordinary
1.000k at £0.0001Pierre Achach
0.90%
Ordinary
932.3k at £0.0001Sp Capital 2012 As
0.84%
Ordinary
883.3k at £0.0001Sp Capital Ii - 1 As
0.79%
Ordinary
860.2k at £0.0001Sp Capital 7 As
0.77%
Ordinary

Financials

Year2014
Net Worth-£4,531,345
Cash£249,679
Current Liabilities£2,936,770

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

27 December 2023Total exemption full accounts made up to 31 December 2022 (40 pages)
18 July 2023Confirmation statement made on 15 July 2023 with updates (11 pages)
7 January 2023Total exemption full accounts made up to 31 December 2021 (40 pages)
26 October 2022Secretary's details changed for Collyer Bristow Secretaries Limited on 19 October 2022 (1 page)
26 October 2022Secretary's details changed for Collyer Bristow Secretaries Limited on 19 October 2022 (1 page)
20 October 2022Registered office address changed from First Floor 140 Brompton Road London SW3 1HY England to St. Martin's Court 10 Paternoster Row London EC4M 7EJ on 20 October 2022 (1 page)
20 October 2022Director's details changed for Ahmed Khelif on 19 October 2022 (2 pages)
27 July 2022Confirmation statement made on 15 July 2022 with updates (11 pages)
2 January 2022Group of companies' accounts made up to 31 December 2020 (41 pages)
20 July 2021Confirmation statement made on 15 July 2021 with updates (11 pages)
19 March 2021Total exemption full accounts made up to 31 December 2019 (42 pages)
3 December 2020Secretary's details changed for Collyer Bristow Secretaries Limited on 3 December 2020 (1 page)
20 November 2020Registered office address changed from 4 Bedford Row London WC1R 4TF England to First Floor 140 Brompton Road London SW3 1HY on 20 November 2020 (1 page)
25 August 2020Confirmation statement made on 15 July 2020 with updates (11 pages)
15 November 2019Total exemption full accounts made up to 31 December 2018 (44 pages)
29 July 2019Confirmation statement made on 15 July 2019 with updates (11 pages)
3 December 2018Total exemption full accounts made up to 31 December 2017 (47 pages)
2 August 2018Confirmation statement made on 15 July 2018 with updates (11 pages)
11 July 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 11,815.6666
(6 pages)
27 June 2018Statement of capital following an allotment of shares on 23 April 2018
  • GBP 11,820.8870
(6 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (12 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (12 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (46 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (46 pages)
15 August 2016Confirmation statement made on 15 July 2016 with updates (16 pages)
15 August 2016Confirmation statement made on 15 July 2016 with updates (16 pages)
28 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2016Termination of appointment of Pierre Achach as a director on 18 January 2016 (1 page)
26 January 2016Termination of appointment of Pierre Achach as a director on 18 January 2016 (1 page)
13 January 2016Group of companies' accounts made up to 31 December 2014 (51 pages)
13 January 2016Group of companies' accounts made up to 31 December 2014 (51 pages)
23 July 2015Annual return
Statement of capital on 2015-07-23
  • USD 6,771.1201
  • GBP 4,500

Statement of capital on 2016-08-11
  • GBP 11,271.0201
(28 pages)
23 July 2015Annual return
Statement of capital on 2015-07-23
  • USD 6,771.1201
  • GBP 4,500

Statement of capital on 2016-08-11
  • GBP 11,271.0201
(28 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • USD 6,771.1201
  • GBP 4,500
(28 pages)
22 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • USD 6,771.1201
  • GBP 4,500.0000
(7 pages)
22 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • USD 6,771.1201
  • GBP 4,500.0000
(7 pages)
23 February 2015Appointment of Mr Antoine Antoun as a director on 2 February 2015 (2 pages)
23 February 2015Appointment of Mr Antoine Antoun as a director on 2 February 2015 (2 pages)
23 February 2015Appointment of Mr Antoine Antoun as a director on 2 February 2015 (2 pages)
12 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • USD 6,645.8401
  • GBP 4,500
(27 pages)
12 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • USD 6,645.8401
  • GBP 4,500
(27 pages)
13 October 2014Group of companies' accounts made up to 31 December 2013 (47 pages)
13 October 2014Group of companies' accounts made up to 31 December 2013 (47 pages)
29 May 2014Statement of capital following an allotment of shares on 30 October 2013
  • GBP 4,500.00
  • USD 6,395.8401
(7 pages)
29 May 2014Statement of capital following an allotment of shares on 5 May 2014
  • USD 6,645.8401
  • GBP 4,500.00
(7 pages)
29 May 2014Statement of capital following an allotment of shares on 5 May 2014
  • USD 6,645.8401
  • GBP 4,500.00
(7 pages)
29 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 18/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 May 2014Statement of capital following an allotment of shares on 5 May 2014
  • USD 6,645.8401
  • GBP 4,500.00
(7 pages)
29 May 2014Statement of capital following an allotment of shares on 30 October 2013
  • GBP 4,500.00
  • USD 6,395.8401
(7 pages)
29 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 18/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 November 2013Group of companies' accounts made up to 31 December 2012 (46 pages)
25 November 2013Group of companies' accounts made up to 31 December 2012 (46 pages)
8 October 2013Annual return made up to 22 September 2013 with a full list of shareholders (36 pages)
8 October 2013Annual return made up to 22 September 2013 with a full list of shareholders (36 pages)
26 September 2013Appointment of Mr Reidar Michaelsen as a director (2 pages)
26 September 2013Termination of appointment of Jan Nielsen as a director (1 page)
26 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2013Appointment of Mr Reidar Michaelsen as a director (2 pages)
26 September 2013Termination of appointment of Jan Nielsen as a director (1 page)
3 September 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 10,737.5068
(7 pages)
3 September 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 10,737.5068
(7 pages)
15 July 2013Registered office address changed from 4 Bedford Row London WC1R 4DF on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 4 Bedford Row London WC1R 4DF on 15 July 2013 (1 page)
28 May 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 4,600.0000
  • USD 5,849.0735
(6 pages)
28 May 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 4,600.0000
  • USD 5,849.0735
(6 pages)
4 February 2013Resolutions
  • RES13 ‐ Allot shares 23/01/2013
(1 page)
4 February 2013Resolutions
  • RES13 ‐ Allot shares 23/01/2013
(1 page)
21 January 2013Statement of capital following an allotment of shares on 26 December 2012
  • GBP 9,991.9391
(6 pages)
21 January 2013Statement of capital following an allotment of shares on 26 December 2012
  • GBP 9,991.9391
(6 pages)
23 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (27 pages)
23 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (27 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
7 September 2012Termination of appointment of Moustapha Niasse as a director (1 page)
7 September 2012Termination of appointment of Moustapha Niasse as a director (1 page)
25 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 January 2012Statement of capital following an allotment of shares on 3 November 2011
  • GBP 9,252.8900
(7 pages)
30 January 2012Statement of capital following an allotment of shares on 3 November 2011
  • GBP 9,252.8900
(7 pages)
30 January 2012Statement of capital following an allotment of shares on 3 November 2011
  • GBP 9,252.8900
(7 pages)
21 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (20 pages)
21 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (20 pages)
5 August 2011Group of companies' accounts made up to 31 December 2010 (45 pages)
5 August 2011Group of companies' accounts made up to 31 December 2010 (45 pages)
15 December 2010Appointment of Ahmed Khelif as a director (3 pages)
15 December 2010Termination of appointment of Stephane Rigny as a director (2 pages)
15 December 2010Appointment of Ahmed Khelif as a director (3 pages)
15 December 2010Termination of appointment of Stephane Rigny as a director (2 pages)
14 October 2010Annual return made up to 22 September 2010. List of shareholders has changed (19 pages)
14 October 2010Annual return made up to 22 September 2010. List of shareholders has changed (19 pages)
21 July 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
21 July 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
26 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 4,500.0000
  • USD 42,975,030.2
(6 pages)
26 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 4,500.0000
  • USD 42,975,030.2
(6 pages)
26 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 4,500.0000
  • USD 42,975,030.2
(6 pages)
22 January 2010Statement of capital following an allotment of shares on 20 November 2009
  • GBP 4,500
  • USD 31,875,030.20
(6 pages)
22 January 2010Statement of capital following an allotment of shares on 20 November 2009
  • GBP 4,500
  • USD 31,875,030.20
(6 pages)
30 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 7,682.3447
(6 pages)
30 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 7,682.3447
(6 pages)
5 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (8 pages)
5 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (8 pages)
7 July 2009Memorandum and Articles of Association (18 pages)
7 July 2009Memorandum and Articles of Association (18 pages)
20 April 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
20 April 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
17 October 2008Return made up to 22/09/08; full list of members (11 pages)
17 October 2008Return made up to 22/09/08; full list of members (11 pages)
6 August 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
6 August 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
23 June 2008Ad 16/06/08\gbp si [email protected]=416.33\gbp ic 7265.02/7681.35\ (2 pages)
23 June 2008Ad 16/06/08\gbp si [email protected]=2.02\gbp ic 7263/7265.02\ (2 pages)
23 June 2008Ad 16/06/08\gbp si [email protected]=2.02\gbp ic 7263/7265.02\ (2 pages)
23 June 2008Ad 16/06/08\gbp si [email protected]=416.33\gbp ic 7265.02/7681.35\ (2 pages)
4 June 2008Nc inc already adjusted 28/05/08 (2 pages)
4 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2008Nc inc already adjusted 16/07/07 (2 pages)
4 June 2008Nc inc already adjusted 28/05/08 (2 pages)
4 June 2008Nc inc already adjusted 16/07/07 (2 pages)
9 November 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
9 November 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
25 October 2007Return made up to 22/09/07; full list of members (12 pages)
25 October 2007Return made up to 22/09/07; full list of members (12 pages)
25 October 2007Particulars of contract relating to shares (2 pages)
25 October 2007Ad 27/07/07--------- £ si [email protected]=50 £ ic 7212/7262 (2 pages)
25 October 2007Particulars of contract relating to shares (2 pages)
25 October 2007Ad 27/07/07--------- £ si [email protected]=50 £ ic 7212/7262 (2 pages)
3 September 2007Ad 27/07/07--------- £ si [email protected]=99 £ ic 7113/7212 (4 pages)
3 September 2007Memorandum and Articles of Association (17 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Ad 27/07/07--------- £ si [email protected]= 1328 £ ic 5785/7113 (2 pages)
3 September 2007Memorandum and Articles of Association (17 pages)
3 September 2007Ad 27/07/07--------- £ si [email protected]= 1328 £ ic 5785/7113 (2 pages)
3 September 2007Ad 27/07/07--------- £ si [email protected]=99 £ ic 7113/7212 (4 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 January 2007Nc inc already adjusted 11/12/06 (1 page)
6 January 2007Ad 20/12/06--------- £ si [email protected]=100 £ ic 5685/5785 (2 pages)
6 January 2007Nc inc already adjusted 11/12/06 (1 page)
6 January 2007Ad 20/12/06--------- £ si [email protected]=100 £ ic 5685/5785 (2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
31 October 2006Return made up to 22/09/06; full list of members (15 pages)
31 October 2006Return made up to 22/09/06; full list of members (15 pages)
12 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2006Nc inc already adjusted 22/09/06 (2 pages)
12 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2006Nc inc already adjusted 22/09/06 (2 pages)
18 July 2006Full accounts made up to 31 December 2005 (16 pages)
18 July 2006Full accounts made up to 31 December 2005 (16 pages)
6 July 2006Ad 21/06/06--------- £ si [email protected]=100 £ ic 5585/5685 (2 pages)
6 July 2006Ad 21/06/06--------- £ si [email protected]=100 £ ic 5585/5685 (2 pages)
8 May 2006Ad 11/04/06--------- £ si [email protected]=185 £ ic 5400/5585 (6 pages)
8 May 2006Ad 11/04/06--------- £ si [email protected]=185 £ ic 5400/5585 (6 pages)
6 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
6 March 2006Nc inc already adjusted 24/02/06 (2 pages)
6 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
6 March 2006Nc inc already adjusted 24/02/06 (2 pages)
24 February 2006S-div 09/01/06 (1 page)
24 February 2006S-div 09/01/06 (1 page)
26 January 2006Ad 13/12/05--------- £ si [email protected]=100 £ ic 5300/5400 (2 pages)
26 January 2006Ad 13/12/05--------- £ si [email protected]=100 £ ic 5300/5400 (2 pages)
5 January 2006Ad 26/10/05--------- £ si [email protected]=300 £ ic 5000/5300 (2 pages)
5 January 2006Nc inc already adjusted 26/10/05 (1 page)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 January 2006Ad 26/10/05--------- £ si [email protected]=300 £ ic 5000/5300 (2 pages)
5 January 2006Nc inc already adjusted 26/10/05 (1 page)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 November 2005Return made up to 22/09/05; full list of members; amend (9 pages)
16 November 2005Return made up to 22/09/05; full list of members; amend (9 pages)
29 September 2005Return made up to 22/09/05; full list of members (9 pages)
29 September 2005Return made up to 22/09/05; full list of members (9 pages)
17 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
17 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
17 March 2005Ad 09/02/05--------- £ si [email protected]=449 £ ic 501/950 (2 pages)
17 March 2005Ad 09/02/05--------- £ si [email protected]=449 £ ic 501/950 (2 pages)
16 March 2005Ad 09/03/05--------- £ si [email protected]=500 £ ic 1/501 (2 pages)
16 March 2005Ad 09/03/05--------- £ si [email protected]=500 £ ic 1/501 (2 pages)
10 March 2005S-div 12/11/04 (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Nc inc already adjusted 12/11/04 (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005S-div 12/11/04 (1 page)
10 March 2005Nc inc already adjusted 12/11/04 (1 page)
10 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2004New secretary appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004New director appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
22 September 2004Incorporation (17 pages)
22 September 2004Incorporation (17 pages)