Hatters Lane
Watford
WD18 8YH
Secretary Name | Ben Harber |
---|---|
Status | Closed |
Appointed | 01 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 May 2020) |
Role | Company Director |
Correspondence Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
Director Name | Roderick John Webster |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9/27 Cranley Gardens London SW7 3BD |
Director Name | Claire Louise Poll |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British & Australian |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Corporate Director |
Correspondence Address | 219 Marmion Street Cottesloe 6011 |
Director Name | Mr Craig Ian Burton |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Investor |
Country of Residence | Australia |
Correspondence Address | 3 Nailsworth Street Cottesloe 6011 |
Director Name | Mark Freeman |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 47 Wilum Street Coolbinia 6050 |
Secretary Name | Katie MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adderbury Hill Barn Milton Road Adderbury Oxfordshire OX17 3HN |
Director Name | Peter Lynton Gunzburg |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 December 2005(10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 September 2009) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 43 Bay Road Claremont Western Australia 6010 |
Director Name | Mr Peter James Hind |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 May 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Greenhurst Lane Oxted Surrey RH8 0LB |
Director Name | Dr Neil Andrew Hodgson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2012) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Hillside Cottage Mount Road Highclere Newbury Berkshire RG20 9QZ |
Secretary Name | Andrew John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 April 2011) |
Role | Company Director |
Correspondence Address | 43 Hammer Hill Haslemere Surrey GU27 3QZ |
Director Name | Gideon Tadmor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 May 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2012) |
Role | Manager |
Correspondence Address | 14 Shenkar St Herzelia Pituach 46733 Israel |
Director Name | Sir Michael Romilly Heald Jenkins |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | 58 Jubilee Place London SW3 3TQ |
Director Name | Mr James William Guest |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 September 2015) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ash Farm Horsmonden Tonbridge Kent TN12 8BJ |
Secretary Name | Androulla Helen Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 120 Bridge Road Chertsey Surrey KT16 8LA |
Secretary Name | John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Ekaterina Yakovlevna Konshina |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 11 July 2012(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 2016) |
Role | Chief Financial Officer |
Country of Residence | Russia |
Correspondence Address | 34 South Molton Street London W1K 5RG |
Director Name | Vladimir Valerianovich Lenskiy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 11 July 2012(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 April 2018) |
Role | Managing Director |
Country of Residence | Russia |
Correspondence Address | 34 South Molton Street London W1K 5RG |
Director Name | Mr Matthias Brandl |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 December 2012(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | United |
Correspondence Address | 34 South Molton Street London W1K 5RG |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005 |
Appointment Duration | 1 day (resigned 24 February 2005) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005 |
Appointment Duration | 1 day (resigned 24 February 2005) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | matrapetroleum.com |
---|---|
Telephone | 07 050625012 |
Telephone region | Mobile |
Registered Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,885,755 |
Cash | £88,400 |
Current Liabilities | £243,606 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
14 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2020 | Return of final meeting in a members' voluntary winding up (15 pages) |
6 November 2019 | Removal of liquidator by court order (7 pages) |
6 November 2019 | Appointment of a voluntary liquidator (3 pages) |
6 August 2019 | Liquidators' statement of receipts and payments to 12 June 2019 (10 pages) |
18 July 2018 | Registered office address changed from 34 South Molton Street London W1K 5RG United Kingdom to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 18 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
16 July 2018 | Resolutions
|
16 July 2018 | Termination of appointment of Vladimir Valerianovich Lenskiy as a director on 17 April 2018 (2 pages) |
13 July 2018 | Declaration of solvency (5 pages) |
13 July 2018 | Resolutions
|
13 July 2018 | Appointment of a voluntary liquidator (3 pages) |
10 July 2018 | Administrative restoration application (3 pages) |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
9 February 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
9 February 2017 | Resolutions
|
9 February 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 February 2017 | Resolutions
|
9 February 2017 | Re-registration from a public company to a private limited company (2 pages) |
9 February 2017 | Re-registration from a public company to a private limited company
|
9 February 2017 | Re-registration of Memorandum and Articles (23 pages) |
9 February 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
6 February 2017 | Statement of capital on 6 February 2017
|
6 February 2017 | Certificate of reduction of issued capital (7 pages) |
6 February 2017 | Certificate of reduction of issued capital (7 pages) |
6 February 2017 | Statement of capital on 6 February 2017
|
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
26 January 2017 | Memorandum and Articles of Association (62 pages) |
26 January 2017 | Memorandum and Articles of Association (62 pages) |
20 December 2016 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Ekaterina Yakovlevna Konshina as a director on 23 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Ekaterina Yakovlevna Konshina as a director on 23 May 2016 (1 page) |
4 April 2016 | Annual return made up to 24 February 2016 with bulk list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 24 February 2016 with bulk list of shareholders Statement of capital on 2016-04-04
|
4 February 2016 | Termination of appointment of James William Guest as a director on 25 September 2015 (1 page) |
4 February 2016 | Termination of appointment of James William Guest as a director on 25 September 2015 (1 page) |
9 January 2016 | Full accounts made up to 30 June 2015 (32 pages) |
9 January 2016 | Full accounts made up to 30 June 2015 (32 pages) |
7 October 2015 | Resolutions
|
25 September 2015 | Termination of appointment of Matthias Brandl as a director on 22 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Matthias Brandl as a director on 22 September 2015 (1 page) |
25 June 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
25 June 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
14 April 2015 | Annual return made up to 24 February 2015 with bulk list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 24 February 2015 with bulk list of shareholders Statement of capital on 2015-04-14
|
20 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
1 September 2014 | Registered office address changed from 101 Finsbury Pavement London EC2A 1RS to 34 South Molton Street London W1K 5RG on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from , 101 Finsbury Pavement, London, EC2A 1RS to 34 South Molton Street London W1K 5RG on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from , 101 Finsbury Pavement, London, EC2A 1RS to 34 South Molton Street London W1K 5RG on 1 September 2014 (1 page) |
16 June 2014 | Resolutions
|
16 June 2014 | Group of companies' accounts made up to 31 December 2013 (45 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Group of companies' accounts made up to 31 December 2013 (45 pages) |
1 May 2014 | Resolutions
|
1 May 2014 | Resolutions
|
9 April 2014 | Termination of appointment of John Bottomley as a secretary (1 page) |
9 April 2014 | Appointment of Ben Harber as a secretary (2 pages) |
9 April 2014 | Appointment of Ben Harber as a secretary (2 pages) |
9 April 2014 | Termination of appointment of John Bottomley as a secretary (1 page) |
27 March 2014 | Director's details changed for Ekaterina Yakovlevna Sapozhnikova on 21 August 2013 (2 pages) |
27 March 2014 | Director's details changed for Ekaterina Yakovlevna Sapozhnikova on 21 August 2013 (2 pages) |
7 March 2014 | Annual return made up to 24 February 2014 no member list Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 24 February 2014 no member list Statement of capital on 2014-03-07
|
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
26 June 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
26 June 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
12 April 2013 | Termination of appointment of Michael Jenkins as a director (1 page) |
12 April 2013 | Termination of appointment of Michael Jenkins as a director (1 page) |
21 March 2013 | Annual return made up to 24 February 2013 no member list (10 pages) |
21 March 2013 | Annual return made up to 24 February 2013 no member list (10 pages) |
20 March 2013 | Director's details changed for Maxim Gennadievich Barskiy on 23 February 2013 (2 pages) |
20 March 2013 | Director's details changed for Maxim Gennadievich Barskiy on 23 February 2013 (2 pages) |
20 March 2013 | Director's details changed for Maxim Barskiy on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Maxim Barskiy on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Maxim Barskiy on 1 January 2013 (2 pages) |
7 January 2013 | Termination of appointment of Gideon Tadmor as a director (1 page) |
7 January 2013 | Termination of appointment of Gideon Tadmor as a director (1 page) |
27 December 2012 | Appointment of Matthias Brandl as a director (3 pages) |
27 December 2012 | Appointment of Matthias Brandl as a director (3 pages) |
13 July 2012 | Appointment of Vladimir Valerianovich Lenskiy as a director (3 pages) |
13 July 2012 | Registered office address changed from 120 Bridge Road Chertsey Surrey KT16 8LA on 13 July 2012 (2 pages) |
13 July 2012 | Appointment of Vladimir Valerianovich Lenskiy as a director (3 pages) |
13 July 2012 | Registered office address changed from , 120 Bridge Road, Chertsey, Surrey, KT16 8LA on 13 July 2012 (2 pages) |
13 July 2012 | Appointment of Ekaterina Yakovlevna Sapozhnikova as a director (3 pages) |
13 July 2012 | Appointment of Ekaterina Yakovlevna Sapozhnikova as a director (3 pages) |
13 July 2012 | Registered office address changed from , 120 Bridge Road, Chertsey, Surrey, KT16 8LA on 13 July 2012 (2 pages) |
6 July 2012 | Appointment of Maxim Barskiy as a director (3 pages) |
6 July 2012 | Appointment of Maxim Barskiy as a director (3 pages) |
3 July 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
3 July 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
3 July 2012 | Termination of appointment of Neil Hodgson as a director (2 pages) |
3 July 2012 | Termination of appointment of Neil Hodgson as a director (2 pages) |
3 July 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
19 June 2012 | Resolutions
|
19 June 2012 | Resolutions
|
30 May 2012 | Group of companies' accounts made up to 31 December 2011 (39 pages) |
30 May 2012 | Group of companies' accounts made up to 31 December 2011 (39 pages) |
23 May 2012 | Termination of appointment of Peter Hind as a director (1 page) |
23 May 2012 | Termination of appointment of Peter Hind as a director (1 page) |
18 May 2012 | Resolutions
|
18 May 2012 | Resolutions
|
16 May 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
8 March 2012 | Annual return made up to 24 February 2012 no member list (9 pages) |
8 March 2012 | Annual return made up to 24 February 2012 no member list (9 pages) |
1 December 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
24 October 2011 | Appointment of John Michael Bottomley as a secretary (3 pages) |
24 October 2011 | Appointment of John Michael Bottomley as a secretary (3 pages) |
24 October 2011 | Termination of appointment of Androulla Hargreaves as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Androulla Hargreaves as a secretary (2 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Resolutions
|
2 June 2011 | Appointment of Mr James William Guest as a director (2 pages) |
2 June 2011 | Appointment of Mr James William Guest as a director (2 pages) |
27 April 2011 | Appointment of Androulla Helen Hargreaves as a secretary (3 pages) |
27 April 2011 | Termination of appointment of Andrew Smith as a secretary (2 pages) |
27 April 2011 | Appointment of Androulla Helen Hargreaves as a secretary (3 pages) |
27 April 2011 | Termination of appointment of Andrew Smith as a secretary (2 pages) |
21 April 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
21 April 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
17 March 2011 | Annual return made up to 24 February 2011 with bulk list of shareholders (20 pages) |
17 March 2011 | Annual return made up to 24 February 2011 with bulk list of shareholders (20 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
11 March 2011 | Termination of appointment of Craig Burton as a director (2 pages) |
11 March 2011 | Termination of appointment of Craig Burton as a director (2 pages) |
27 August 2010 | Resolutions
|
27 August 2010 | Resolutions
|
24 August 2010 | Resolutions
|
24 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
21 June 2010 | Group of companies' accounts made up to 31 December 2009 (39 pages) |
21 June 2010 | Group of companies' accounts made up to 31 December 2009 (39 pages) |
15 April 2010 | Annual return made up to 24 February 2010 with bulk list of shareholders (19 pages) |
15 April 2010 | Annual return made up to 24 February 2010 with bulk list of shareholders (19 pages) |
1 April 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
1 April 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
23 March 2010 | Statement of capital following an allotment of shares on 30 June 2008
|
23 March 2010 | Statement of capital following an allotment of shares on 30 June 2008
|
19 March 2010 | Statement of capital following an allotment of shares on 30 June 2008
|
19 March 2010 | Statement of capital following an allotment of shares on 1 July 2008
|
19 March 2010 | Statement of capital following an allotment of shares on 1 July 2008
|
19 March 2010 | Statement of capital following an allotment of shares on 30 June 2008
|
19 March 2010 | Statement of capital following an allotment of shares on 1 July 2008
|
15 March 2010 | Statement of capital following an allotment of shares on 10 July 2009
|
15 March 2010 | Statement of capital following an allotment of shares on 10 July 2009
|
15 March 2010 | Statement of capital following an allotment of shares on 24 July 2009
|
15 March 2010 | Statement of capital following an allotment of shares on 24 July 2009
|
15 March 2010 | Statement of capital following an allotment of shares on 24 July 2009
|
15 March 2010 | Statement of capital following an allotment of shares on 24 July 2009
|
15 March 2010 | Statement of capital following an allotment of shares on 10 July 2009
|
15 March 2010 | Statement of capital following an allotment of shares on 10 July 2009
|
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Termination of appointment of Peter Gunzburg as a director (2 pages) |
15 October 2009 | Termination of appointment of Peter Gunzburg as a director (2 pages) |
20 May 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
20 May 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
30 March 2009 | Return made up to 24/02/09; bulk list available separately (7 pages) |
30 March 2009 | Return made up to 24/02/09; bulk list available separately (7 pages) |
16 July 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
16 July 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
15 April 2008 | Return made up to 24/02/08; full list of members (14 pages) |
15 April 2008 | Return made up to 24/02/08; full list of members (14 pages) |
3 November 2007 | New director appointed (4 pages) |
3 November 2007 | New director appointed (4 pages) |
12 July 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
12 July 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
25 May 2007 | Ad 30/04/07--------- £ si [email protected]=55000 £ ic 397000/452000 (2 pages) |
25 May 2007 | Statement of affairs (5 pages) |
25 May 2007 | Ad 30/04/07--------- £ si [email protected]=55000 £ ic 397000/452000 (2 pages) |
25 May 2007 | Statement of affairs (24 pages) |
25 May 2007 | Statement of affairs (24 pages) |
25 May 2007 | Statement of affairs (5 pages) |
22 May 2007 | Ad 15/05/07--------- £ si [email protected]=135000 £ ic 262000/397000 (1 page) |
22 May 2007 | Ad 15/05/07--------- £ si [email protected]=135000 £ ic 262000/397000 (1 page) |
9 May 2007 | Resolutions
|
9 May 2007 | Resolutions
|
11 April 2007 | Return made up to 24/02/07; bulk list available separately (9 pages) |
11 April 2007 | Return made up to 24/02/07; bulk list available separately (9 pages) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | New secretary appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: adderbury hill barn, milton road, adderbury, oxfordshire OX17 3HN (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: adderbury hill barn, milton road, adderbury, oxfordshire OX17 3HN (1 page) |
27 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
2 June 2006 | Auditor's resignation (1 page) |
2 June 2006 | Auditor's resignation (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
24 April 2006 | Resolutions
|
24 April 2006 | Memorandum and Articles of Association (57 pages) |
24 April 2006 | Memorandum and Articles of Association (57 pages) |
24 April 2006 | Resolutions
|
7 April 2006 | Company name changed ming resources PLC\certificate issued on 07/04/06 (5 pages) |
7 April 2006 | Company name changed ming resources PLC\certificate issued on 07/04/06 (5 pages) |
23 March 2006 | Return made up to 24/02/06; full list of members (27 pages) |
23 March 2006 | Return made up to 24/02/06; full list of members (27 pages) |
11 July 2005 | Location of register of members (non legible) (1 page) |
11 July 2005 | Location of register of members (non legible) (1 page) |
26 April 2005 | Ad 30/03/05-30/03/05 £ si [email protected]=8100 £ ic 301/8401 (2 pages) |
26 April 2005 | Ad 30/03/05-30/03/05 £ si [email protected]=1200 £ ic 17301/18501 (2 pages) |
26 April 2005 | Ad 30/03/05-30/03/05 £ si [email protected]=4300 £ ic 40501/44801 (2 pages) |
26 April 2005 | Ad 30/03/05-30/03/05 £ si [email protected]=8100 £ ic 301/8401 (2 pages) |
26 April 2005 | Ad 30/03/05-30/03/05 £ si [email protected]=8900 £ ic 8401/17301 (3 pages) |
26 April 2005 | Ad 30/03/05-30/03/05 £ si [email protected]=2500 £ ic 44801/47301 (2 pages) |
26 April 2005 | Ad 30/03/05-30/03/05 £ si [email protected]=1200 £ ic 17301/18501 (2 pages) |
26 April 2005 | Ad 30/03/05-30/03/05 £ si [email protected]=8900 £ ic 8401/17301 (3 pages) |
26 April 2005 | Ad 30/03/05-30/03/05 £ si [email protected]=22000 £ ic 18501/40501 (2 pages) |
26 April 2005 | Ad 30/03/05-30/03/05 £ si [email protected]=22000 £ ic 18501/40501 (2 pages) |
26 April 2005 | Ad 30/03/05-30/03/05 £ si [email protected]=4300 £ ic 40501/44801 (2 pages) |
26 April 2005 | Ad 30/03/05-30/03/05 £ si [email protected]=2500 £ ic 44801/47301 (2 pages) |
22 April 2005 | Resolutions
|
22 April 2005 | Resolutions
|
20 April 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
20 April 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
13 April 2005 | Ad 14/03/05--------- £ si [email protected]=299 £ ic 2/301 (2 pages) |
13 April 2005 | Ad 14/03/05--------- £ si [email protected]=299 £ ic 2/301 (2 pages) |
31 March 2005 | Prospectus (25 pages) |
31 March 2005 | Prospectus (25 pages) |
21 March 2005 | Application to commence business (2 pages) |
21 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
21 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
21 March 2005 | Application to commence business (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: pharma finance house, adderbury hill barn milton road, adderbury, oxon OX17 3HN (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: pharma finance house, adderbury hill barn milton road, adderbury, oxon OX17 3HN (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
2 March 2005 | New secretary appointed (1 page) |
2 March 2005 | New secretary appointed (1 page) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
24 February 2005 | Incorporation (19 pages) |
24 February 2005 | Incorporation (19 pages) |