Horsforth
Leeds
LS18 4QB
Director Name | Miss Karolina Pietka |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 27 December 2016(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
Director Name | Aubyn De Margary |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 October 1999) |
Role | Stockbroker |
Correspondence Address | Lympne Castle The Street Lympne Hythe Kent CT21 4LQ |
Director Name | Mr Thomas Philpot |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 June 1998) |
Role | Geologist |
Correspondence Address | 6809 Glendale Metairie Louisiana 70003 |
Director Name | Mr David Malcolm Parlons |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 May 2003) |
Role | Investment And Oil |
Country of Residence | England |
Correspondence Address | 1 Linnell Close London NW11 7LN |
Secretary Name | Mr David Malcolm Parlons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Linnell Close London NW11 7LN |
Director Name | Bryan James White |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 October 1992) |
Role | Chartered Secretary |
Correspondence Address | 103 Station Road Lingfield Surrey RH7 6DZ |
Director Name | Mr Martyn Ramsay David |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(4 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | 65 Coniger Road London Sw6 |
Director Name | Mr David Allan Montagu-Smith |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(4 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 09 December 1994) |
Role | Oil And Gas Consultants |
Country of Residence | England |
Correspondence Address | Old Rectory Old Lane Farthinghoe Brackley Northamptonshire NN13 5NZ |
Secretary Name | Mr Martyn Ramsay David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(4 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | 65 Coniger Road London Sw6 |
Director Name | David Michael Chandler |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 1998(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 October 2011) |
Role | Petroleum |
Correspondence Address | Route 8 Box463a Longview Upshur Texas 75605 |
Director Name | Walter (Terry) Steele |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 1999) |
Role | Consultant |
Correspondence Address | 35 Macnair Avenue North Berwick East Lothian EH39 4QY Scotland |
Director Name | Mr Roger Goodwin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 October 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Willifield Way Hampstead Garden Suburb London NW11 7XU |
Secretary Name | Mr Roger Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Willifield Way Hampstead Garden Suburb London NW11 7XU |
Director Name | Mr Robin Frederick Baum |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Bank Cottage Vann Lane Chiddingfold Surrey GU8 4XU |
Director Name | Dr Eric Bosshard |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Swiss,British |
Status | Resigned |
Appointed | 29 April 2002(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Marlings Park Avenue Chislehurst Kent BR7 6RD |
Secretary Name | Mr Geoffrey Michael Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Alleyn Park London SE21 8AT |
Director Name | Ian Michael Slack |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | Finchurst Summerhill Goudhurst Kent TN17 1JT |
Director Name | Mr Andrew Glendinning |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 20 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Willifield Way London NW11 7XT |
Director Name | Hayden Scott Stiles |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2005(15 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 15 April 2011) |
Role | Oilfield Contractor |
Correspondence Address | 301 South Main Arp Texas 75750 United States |
Director Name | Mr Paul Martin Smith |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2007) |
Role | Solicitor |
Correspondence Address | Frindles Cheverells Green Markyate St Albans Hertfordshire AL3 8AB |
Director Name | Mr Lucas Ponder |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2008(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2009) |
Role | Banker |
Correspondence Address | 662 Robin Road Gladewater Texas 75647 United States |
Director Name | Mr Thomas Cooke |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2008(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Kilmarsh Road London W6 0PL |
Director Name | Mr Richard Derek Harvey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 July 2009(20 years after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2009) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Coopers Cross House Coopers Green Uckfield East Sussex TN22 3AD |
Director Name | Mr Iain Richard Campbell May |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(21 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 18 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Barn House West End Land Henfield West Sussex BN5 9RB |
Director Name | Mr Daniel John French |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(22 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 June 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Driftwood Avenue St Albans Herts AL2 3DE |
Director Name | Mr Daniel French |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(22 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 June 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Driftwood Avenue St Albans Herts AL2 3DE |
Director Name | Mr Christopher Kenneth Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Billing Road Northampton NN1 5DQ |
Director Name | Mr Spencer John Wilson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 July 2013(24 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | 37 Billing Road Northampton NN1 5DQ |
Website | txoplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75184300 |
Telephone region | London |
Registered Address | Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £1,117,210 |
Cash | £152,780 |
Current Liabilities | £449,412 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Next Return Due | 30 June 2017 (overdue) |
---|
30 October 2015 | Delivered on: 14 November 2015 Persons entitled: Michael Markham Classification: A registered charge Outstanding |
---|
17 February 2020 | Progress report in a winding up by the court (12 pages) |
---|---|
4 February 2019 | Registered office address changed from C/O Live Recoveries, Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB England to Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 4 February 2019 (2 pages) |
31 January 2019 | Appointment of a liquidator (3 pages) |
31 January 2019 | Order of court to wind up (2 pages) |
12 November 2018 | Notice of completion of voluntary arrangement (13 pages) |
25 October 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2018 (11 pages) |
20 June 2017 | Register inspection address has been changed from 37 Billing Road Northampton NN1 5DQ England to C/O Live Recoveries, Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB (1 page) |
20 June 2017 | Register inspection address has been changed from 37 Billing Road Northampton NN1 5DQ England to C/O Live Recoveries, Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB (1 page) |
17 June 2017 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
17 June 2017 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
20 April 2017 | Director's details changed for Mr Timothy Edward Baldwin on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Timothy Edward Baldwin on 20 April 2017 (2 pages) |
1 April 2017 | Registered office address changed from 37 Billing Road Northampton NN1 5DQ England to C/O Live Recoveries, Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 1 April 2017 (1 page) |
1 April 2017 | Registered office address changed from 37 Billing Road Northampton NN1 5DQ England to C/O Live Recoveries, Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 1 April 2017 (1 page) |
19 January 2017 | Appointment of Miss Karolina Pietka as a director on 27 December 2016 (2 pages) |
19 January 2017 | Appointment of Miss Karolina Pietka as a director on 27 December 2016 (2 pages) |
16 January 2017 | Annual return made up to 16 June 2016 with bulk list of shareholders Statement of capital on 2017-01-16
|
16 January 2017 | Annual return made up to 16 June 2016 with bulk list of shareholders Statement of capital on 2017-01-16
|
26 September 2016 | Register inspection address has been changed from C/O Capita Irg Plc 34 Beckenham Road Beckenham Kent BR3 4TU England to 37 Billing Road Northampton NN1 5DQ (1 page) |
26 September 2016 | Register inspection address has been changed from C/O Capita Irg Plc 34 Beckenham Road Beckenham Kent BR3 4TU England to 37 Billing Road Northampton NN1 5DQ (1 page) |
13 September 2016 | Register(s) moved to registered office address 37 Billing Road Northampton NN1 5DQ (1 page) |
13 September 2016 | Register(s) moved to registered office address 37 Billing Road Northampton NN1 5DQ (1 page) |
13 September 2016 | Termination of appointment of Christopher Kenneth Foster as a director on 26 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Christopher Kenneth Foster as a director on 26 August 2016 (1 page) |
20 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
4 April 2016 | Resolutions
|
4 April 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 April 2016 | Re-registration from a public company to a private limited company
|
4 April 2016 | Re-registration of Memorandum and Articles (75 pages) |
4 April 2016 | Re-registration from a public company to a private limited company (2 pages) |
4 April 2016 | Resolutions
|
8 March 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (3 pages) |
8 March 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (3 pages) |
18 February 2016 | Termination of appointment of Geoffrey Michael Harris as a secretary on 15 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Geoffrey Michael Harris as a secretary on 15 February 2016 (1 page) |
16 November 2015 | Company name changed txo PLC\certificate issued on 16/11/15
|
16 November 2015 | Company name changed txo PLC\certificate issued on 16/11/15
|
16 November 2015 | Change of name notice (2 pages) |
16 November 2015 | Change of name notice (2 pages) |
14 November 2015 | Registration of charge 023987840001, created on 30 October 2015 (20 pages) |
14 November 2015 | Registration of charge 023987840001, created on 30 October 2015 (20 pages) |
21 October 2015 | Termination of appointment of Spencer John Wilson as a director on 20 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Andrew Glendinning as a director on 20 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Spencer John Wilson as a director on 20 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Andrew Glendinning as a director on 20 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Richard Derek Harvey as a director on 20 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Richard Derek Harvey as a director on 20 October 2015 (1 page) |
4 October 2015 | Group of companies' accounts made up to 30 September 2014 (64 pages) |
4 October 2015 | Group of companies' accounts made up to 30 September 2014 (64 pages) |
28 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Mr Timothy Edward Baldwin on 30 March 2015 (3 pages) |
28 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Mr Timothy Edward Baldwin on 30 March 2015 (3 pages) |
19 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
16 April 2015 | Consolidation and sub-division of shares on 19 March 2015 (5 pages) |
16 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
16 April 2015 | Resolutions
|
16 April 2015 | Consolidation and sub-division of shares on 19 March 2015 (5 pages) |
16 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
30 March 2015 | Registered office address changed from 54 Clarendon Road Watford Hertfordshire WD17 1DU England to 37 Billing Road Northampton NN1 5DQ on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 54 Clarendon Road Watford Hertfordshire WD17 1DU England to 37 Billing Road Northampton NN1 5DQ on 30 March 2015 (1 page) |
2 March 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
13 November 2014 | Resolutions
|
13 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
18 August 2014 | Director's details changed for Mr Timothy Edward Baldwin on 14 July 2014 (3 pages) |
18 August 2014 | Director's details changed for Mr Timothy Edward Baldwin on 14 July 2014 (3 pages) |
18 August 2014 | Annual return made up to 16 June 2014 with bulk list of shareholders (18 pages) |
18 August 2014 | Annual return made up to 16 June 2014 with bulk list of shareholders (18 pages) |
4 August 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
9 June 2014 | Resolutions
|
9 June 2014 | Consolidation and sub-division of shares on 28 April 2014 (5 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Consolidation and sub-division of shares on 28 April 2014 (5 pages) |
4 April 2014 | Group of companies' accounts made up to 30 September 2013 (63 pages) |
4 April 2014 | Group of companies' accounts made up to 30 September 2013 (63 pages) |
2 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
5 February 2014 | Resolutions
|
5 February 2014 | Resolutions
|
17 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
5 December 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
5 December 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
5 December 2013 | S1096 court order to rectify (2 pages) |
5 December 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
5 December 2013 | S1096 court order to rectify (2 pages) |
5 December 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
5 December 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
5 December 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
30 September 2013 | Registered office address changed from 2Nd Floor Suite 30 Clarendon Road Watford Hertfordshire WD17 1JJ on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 2Nd Floor Suite 30 Clarendon Road Watford Hertfordshire WD17 1JJ on 30 September 2013 (1 page) |
11 September 2013 | Appointment of Mr Spencer John Wilson as a director (2 pages) |
11 September 2013 | Appointment of Mr Spencer John Wilson as a director (2 pages) |
31 July 2013 | Annual return made up to 16 June 2013 no member list (8 pages) |
31 July 2013 | Annual return made up to 16 June 2013 no member list (8 pages) |
22 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
26 March 2013 | Group of companies' accounts made up to 30 September 2012 (57 pages) |
26 March 2013 | Group of companies' accounts made up to 30 September 2012 (57 pages) |
28 February 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
28 February 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
28 February 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
28 February 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
28 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
28 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
21 November 2012 | Resolutions
|
21 November 2012 | Resolutions
|
12 November 2012 | Appointment of Mr Christopher Kenneth Foster as a director (2 pages) |
12 November 2012 | Appointment of Mr Christopher Kenneth Foster as a director (2 pages) |
16 August 2012 | Register inspection address has been changed (1 page) |
16 August 2012 | Annual return made up to 16 June 2012 no member list (7 pages) |
16 August 2012 | Annual return made up to 16 June 2012 no member list (7 pages) |
16 August 2012 | Register(s) moved to registered inspection location (1 page) |
16 August 2012 | Register(s) moved to registered inspection location (1 page) |
16 August 2012 | Register inspection address has been changed (1 page) |
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
26 June 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
6 June 2012 | Termination of appointment of Daniel French as a director (1 page) |
6 June 2012 | Termination of appointment of Daniel French as a director (1 page) |
1 May 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
26 March 2012 | Group of companies' accounts made up to 30 September 2011 (56 pages) |
26 March 2012 | Group of companies' accounts made up to 30 September 2011 (56 pages) |
20 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
20 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
27 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
27 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
13 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
13 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
13 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
30 January 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
30 January 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
18 January 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
18 January 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
18 January 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
9 January 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 21 November 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 21 November 2011
|
8 January 2012 | Resolutions
|
8 January 2012 | Resolutions
|
1 November 2011 | Appointment of Mr Daniel John French as a director (2 pages) |
1 November 2011 | Appointment of Mr Daniel John French as a director (2 pages) |
26 October 2011 | Termination of appointment of Iain May as a director (1 page) |
26 October 2011 | Termination of appointment of Iain May as a director (1 page) |
26 October 2011 | Termination of appointment of David Chandler as a director (1 page) |
26 October 2011 | Termination of appointment of David Chandler as a director (1 page) |
23 August 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
15 July 2011 | Annual return made up to 16 June 2011 with bulk list of shareholders (18 pages) |
15 July 2011 | Annual return made up to 16 June 2011 with bulk list of shareholders (18 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
17 May 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
12 May 2011 | Second filing of SH01 previously delivered to Companies House
|
12 May 2011 | Second filing of SH01 previously delivered to Companies House
|
11 May 2011 | Registered office address changed from , 35 Vine Street, London, EC3N 2AA on 11 May 2011 (2 pages) |
11 May 2011 | Registered office address changed from , 35 Vine Street, London, EC3N 2AA on 11 May 2011 (2 pages) |
20 April 2011 | Appointment of Mr Iain Richard Campbell May as a director (3 pages) |
20 April 2011 | Appointment of Mr Timothy Edward Baldwin as a director (3 pages) |
20 April 2011 | Termination of appointment of Hayden Stiles as a director (2 pages) |
20 April 2011 | Appointment of Mr Iain Richard Campbell May as a director (3 pages) |
20 April 2011 | Appointment of Mr Timothy Edward Baldwin as a director (3 pages) |
20 April 2011 | Termination of appointment of Hayden Stiles as a director (2 pages) |
20 April 2011 | Termination of appointment of Thomas Cooke as a director (2 pages) |
20 April 2011 | Termination of appointment of Thomas Cooke as a director (2 pages) |
18 March 2011 | Group of companies' accounts made up to 30 September 2010 (49 pages) |
18 March 2011 | Group of companies' accounts made up to 30 September 2010 (49 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
10 March 2011 | Statement of capital following an allotment of shares on 23 April 2010
|
10 March 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 18 March 2010
|
10 March 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 23 April 2010
|
10 March 2011 | Statement of capital following an allotment of shares on 18 March 2010
|
8 March 2011 | Statement of capital following an allotment of shares on 18 March 2010
|
8 March 2011 | Statement of capital following an allotment of shares on 23 April 2010
|
8 March 2011 | Statement of capital following an allotment of shares on 23 April 2010
|
8 March 2011 | Statement of capital following an allotment of shares on 18 March 2010
|
20 September 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
20 September 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
27 July 2010 | Annual return made up to 16 June 2010 with bulk list of shareholders (18 pages) |
27 July 2010 | Annual return made up to 16 June 2010 with bulk list of shareholders (18 pages) |
9 January 2010 | Termination of appointment of Lucas Ponder as a director (2 pages) |
9 January 2010 | Termination of appointment of Lucas Ponder as a director (2 pages) |
12 November 2009 | Statement of company's objects (2 pages) |
12 November 2009 | Statement of company's objects (2 pages) |
12 November 2009 | Memorandum and Articles of Association (74 pages) |
12 November 2009 | Memorandum and Articles of Association (74 pages) |
4 November 2009 | Resolutions
|
4 November 2009 | Resolutions
|
4 November 2009 | Sub-division of shares on 23 October 2009 (5 pages) |
4 November 2009 | Sub-division of shares on 23 October 2009 (5 pages) |
1 November 2009 | Group of companies' accounts made up to 31 March 2009 (46 pages) |
1 November 2009 | Group of companies' accounts made up to 31 March 2009 (46 pages) |
25 September 2009 | Director appointed mr richard derek harvey (1 page) |
25 September 2009 | Director appointed mr richard derek harvey (1 page) |
21 September 2009 | Appointment terminated director richard harvey (1 page) |
21 September 2009 | Appointment terminated director richard harvey (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from, trafalgar house, 11 waterloo place, london, SW1Y 4AU (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from, trafalgar house, 11 waterloo place, london, SW1Y 4AU (1 page) |
21 July 2009 | Return made up to 16/06/09; bulk list available separately (11 pages) |
21 July 2009 | Return made up to 16/06/09; bulk list available separately (11 pages) |
14 July 2009 | Director appointed mr richard derek harvey (1 page) |
14 July 2009 | Director appointed mr richard derek harvey (1 page) |
6 July 2009 | Auditor's resignation (1 page) |
6 July 2009 | Auditor's resignation (1 page) |
23 October 2008 | Group of companies' accounts made up to 30 March 2008 (36 pages) |
23 October 2008 | Group of companies' accounts made up to 30 March 2008 (36 pages) |
12 September 2008 | Director appointed mr lucas ponder (1 page) |
12 September 2008 | Director appointed mr lucas ponder (1 page) |
11 September 2008 | Director appointed mr thomas cooke (1 page) |
11 September 2008 | Director appointed mr thomas cooke (1 page) |
28 July 2008 | Auditor's resignation (1 page) |
28 July 2008 | Auditor's resignation (1 page) |
16 July 2008 | Return made up to 16/06/08; bulk list available separately (9 pages) |
16 July 2008 | Return made up to 16/06/08; bulk list available separately (9 pages) |
19 June 2008 | Appointment terminated director paul smith (1 page) |
19 June 2008 | Appointment terminated director paul smith (1 page) |
7 January 2008 | Resolutions
|
7 January 2008 | Resolutions
|
19 October 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
19 October 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
11 October 2007 | Auditor's resignation (1 page) |
11 October 2007 | Auditor's resignation (1 page) |
9 July 2007 | Return made up to 16/06/07; bulk list available separately (9 pages) |
9 July 2007 | Return made up to 16/06/07; bulk list available separately (9 pages) |
20 June 2007 | Ad 16/02/07-16/02/07 テつ」 si [email protected]=20000 テつ」 ic 4582905/4602905 (1 page) |
20 June 2007 | Ad 09/05/07-09/05/07 テつ」 si [email protected]=47058 テつ」 ic 4602905/4649963 (1 page) |
20 June 2007 | Ad 09/05/07-09/05/07 テつ」 si [email protected]=47058 テつ」 ic 4602905/4649963 (1 page) |
20 June 2007 | Ad 18/01/07-18/01/07 テつ」 si [email protected]=23500 テつ」 ic 4649963/4673463 (1 page) |
20 June 2007 | Ad 16/02/07-16/02/07 テつ」 si [email protected]=20000 テつ」 ic 4582905/4602905 (1 page) |
20 June 2007 | Ad 18/01/07-18/01/07 テつ」 si [email protected]=23500 テつ」 ic 4649963/4673463 (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Group of companies' accounts made up to 31 March 2006 (47 pages) |
13 November 2006 | Group of companies' accounts made up to 31 March 2006 (47 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
26 July 2006 | Return made up to 16/06/06; bulk list available separately
|
26 July 2006 | Return made up to 16/06/06; bulk list available separately
|
23 March 2006 | Auditor's resignation (1 page) |
23 March 2006 | Auditor's resignation (1 page) |
28 October 2005 | Ad 14/10/05--------- テつ」 si [email protected]=400000 テつ」 ic 4182905/4582905 (2 pages) |
28 October 2005 | Ad 14/10/05--------- テつ」 si [email protected]=400000 テつ」 ic 4182905/4582905 (2 pages) |
24 October 2005 | Group of companies' accounts made up to 31 March 2005 (8 pages) |
24 October 2005 | Group of companies' accounts made up to 31 March 2005 (8 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
1 August 2005 | Ad 14/06/05--------- テつ」 si [email protected] (2 pages) |
1 August 2005 | Ad 14/06/05--------- テつ」 si [email protected] (2 pages) |
20 July 2005 | Return made up to 16/06/05; bulk list available separately (9 pages) |
20 July 2005 | Return made up to 16/06/05; bulk list available separately (9 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
6 April 2005 | Ad 21/03/05--------- テつ」 si [email protected]=500000 テつ」 ic 3670654/4170654 (2 pages) |
6 April 2005 | Ad 21/03/05--------- テつ」 si [email protected]=500000 テつ」 ic 3670654/4170654 (2 pages) |
29 March 2005 | Company name changed texas oil and gas PLC\certificate issued on 29/03/05 (3 pages) |
29 March 2005 | Company name changed texas oil and gas PLC\certificate issued on 29/03/05 (3 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: st alphage house 9TH floor, 2 fore street, london, EC2Y 5DA (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: st alphage house 9TH floor, 2 fore street, london, EC2Y 5DA (1 page) |
22 February 2005 | Ad 01/02/05--------- テつ」 si [email protected]=3780 テつ」 ic 3666874/3670654 (3 pages) |
22 February 2005 | Ad 01/02/05--------- テつ」 si [email protected]=3780 テつ」 ic 3666874/3670654 (3 pages) |
26 January 2005 | Ad 07/05/04--------- テつ」 si [email protected] (2 pages) |
26 January 2005 | Ad 23/07/04--------- テつ」 si [email protected]=490000 テつ」 ic 3176874/3666874 (4 pages) |
26 January 2005 | Ad 07/05/04--------- テつ」 si [email protected] (2 pages) |
26 January 2005 | Ad 23/07/04--------- テつ」 si [email protected]=490000 テつ」 ic 3176874/3666874 (4 pages) |
26 January 2005 | Ad 07/05/04--------- テつ」 si [email protected] (2 pages) |
26 January 2005 | Ad 07/05/04--------- テつ」 si [email protected] (2 pages) |
15 December 2004 | Resolutions
|
15 December 2004 | Resolutions
|
6 December 2004 | Ad 01/10/04--------- テつ」 si [email protected]=1741 テつ」 ic 3175133/3176874 (2 pages) |
6 December 2004 | Ad 01/10/04--------- テつ」 si [email protected]=1741 テつ」 ic 3175133/3176874 (2 pages) |
19 November 2004 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
19 November 2004 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
19 November 2004 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
19 November 2004 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
28 September 2004 | Ad 28/06/04--------- テつ」 si [email protected]=215000 テつ」 ic 2960133/3175133 (2 pages) |
28 September 2004 | Ad 28/06/04--------- テつ」 si [email protected]=215000 テつ」 ic 2960133/3175133 (2 pages) |
16 September 2004 | Ad 17/11/03--------- テつ」 si [email protected] (2 pages) |
16 September 2004 | Ad 19/12/03--------- テつ」 si [email protected] (2 pages) |
16 September 2004 | Ad 01/03/04--------- テつ」 si [email protected] (2 pages) |
16 September 2004 | Ad 01/03/04--------- テつ」 si [email protected] (2 pages) |
16 September 2004 | Ad 17/11/03--------- テつ」 si [email protected] (2 pages) |
16 September 2004 | Ad 19/12/03--------- テつ」 si [email protected] (2 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
30 June 2004 | Return made up to 16/06/04; bulk list available separately (9 pages) |
30 June 2004 | Return made up to 16/06/04; bulk list available separately (9 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 March 2004 | Ad 01/03/04--------- テつ」 si [email protected]=100 テつ」 ic 2952166/2952266 (2 pages) |
10 March 2004 | Ad 01/03/04--------- テつ」 si [email protected]=100 テつ」 ic 2952166/2952266 (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 6 snow hill, london, EC1A 2AY (1 page) |
9 March 2004 | Ad 17/02/04--------- テつ」 si [email protected]=31050 テつ」 ic 2921116/2952166 (3 pages) |
9 March 2004 | Ad 17/02/04--------- テつ」 si [email protected]=31050 テつ」 ic 2921116/2952166 (3 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 6 snow hill, london, EC1A 2AY (1 page) |
26 February 2004 | Ad 05/01/04-20/01/04 テつ」 si [email protected]=532950 テつ」 ic 2388166/2921116 (7 pages) |
26 February 2004 | Ad 17/11/03--------- テつ」 si [email protected]=6700 テつ」 ic 2381466/2388166 (3 pages) |
26 February 2004 | Ad 05/01/04-20/01/04 テつ」 si [email protected]=532950 テつ」 ic 2388166/2921116 (7 pages) |
26 February 2004 | Ad 17/11/03--------- テつ」 si [email protected]=6700 テつ」 ic 2381466/2388166 (3 pages) |
28 October 2003 | Ad 30/09/03--------- テつ」 si [email protected]=191666 テつ」 ic 2189800/2381466 (2 pages) |
28 October 2003 | Ad 30/09/03--------- テつ」 si [email protected]=191666 テつ」 ic 2189800/2381466 (2 pages) |
20 October 2003 | Group of companies' accounts made up to 31 March 2003 (32 pages) |
20 October 2003 | Group of companies' accounts made up to 31 March 2003 (32 pages) |
13 October 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
13 October 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
29 July 2003 | Return made up to 16/06/03; bulk list available separately
|
29 July 2003 | Return made up to 16/06/03; bulk list available separately
|
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
17 June 2003 | Memorandum and Articles of Association (42 pages) |
17 June 2003 | Memorandum and Articles of Association (42 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
1 May 2003 | Ad 14/04/03--------- テつ」 si [email protected]=110000 テつ」 ic 2229800/2339800 (2 pages) |
1 May 2003 | Ad 14/04/03--------- テつ」 si [email protected]=110000 テつ」 ic 2229800/2339800 (2 pages) |
21 February 2003 | Section 103 accountants report (1 page) |
21 February 2003 | Section 103 accountants report (1 page) |
14 January 2003 | Return made up to 27/06/90; full list of members; amend (8 pages) |
14 January 2003 | Return made up to 27/06/90; full list of members; amend (8 pages) |
23 December 2002 | Return made up to 27/06/92; full list of members; amend (8 pages) |
23 December 2002 | Return made up to 16/06/95; full list of members; amend (8 pages) |
23 December 2002 | Return made up to 27/06/94; full list of members; amend (8 pages) |
23 December 2002 | Return made up to 16/06/95; full list of members; amend (8 pages) |
23 December 2002 | Return made up to 27/06/91; full list of members; amend (8 pages) |
23 December 2002 | Return made up to 27/06/91; full list of members; amend (8 pages) |
23 December 2002 | Return made up to 27/06/94; full list of members; amend (8 pages) |
23 December 2002 | Return made up to 27/06/92; full list of members; amend (8 pages) |
23 December 2002 | Return made up to 16/06/96; full list of members; amend (8 pages) |
23 December 2002 | Return made up to 27/06/93; full list of members; amend (8 pages) |
23 December 2002 | Return made up to 27/06/93; full list of members; amend (8 pages) |
23 December 2002 | Return made up to 16/06/96; full list of members; amend (8 pages) |
4 December 2002 | Group of companies' accounts made up to 31 March 2002 (34 pages) |
4 December 2002 | Group of companies' accounts made up to 31 March 2002 (34 pages) |
28 November 2002 | Resolutions
|
28 November 2002 | Resolutions
|
27 November 2002 | Ad 14/11/02--------- テつ」 si [email protected]=50000 テつ」 ic 2179800/2229800 (2 pages) |
27 November 2002 | Ad 14/11/02--------- テつ」 si [email protected]=50000 テつ」 ic 2179800/2229800 (2 pages) |
27 November 2002 | Ad 23/09/02--------- テつ」 si [email protected]=17500 テつ」 ic 2162300/2179800 (2 pages) |
27 November 2002 | Ad 23/09/02--------- テつ」 si [email protected]=17500 テつ」 ic 2162300/2179800 (2 pages) |
30 October 2002 | Ad 03/10/02--------- テつ」 si [email protected]=12500 テつ」 ic 2149800/2162300 (2 pages) |
30 October 2002 | Ad 03/10/02--------- テつ」 si [email protected]=12500 テつ」 ic 2149800/2162300 (2 pages) |
9 October 2002 | Ad 16/09/02--------- テつ」 si [email protected]=100000 テつ」 ic 2049800/2149800 (3 pages) |
9 October 2002 | Ad 16/09/02--------- テつ」 si [email protected]=100000 テつ」 ic 2049800/2149800 (3 pages) |
9 October 2002 | Particulars of contract relating to shares (5 pages) |
9 October 2002 | Particulars of contract relating to shares (5 pages) |
27 September 2002 | Ad 06/09/02--------- テつ」 si [email protected]=40000 テつ」 ic 2009800/2049800 (2 pages) |
27 September 2002 | Ad 06/09/02--------- テつ」 si [email protected]=40000 テつ」 ic 2009800/2049800 (2 pages) |
26 September 2002 | Ad 04/05/90--------- テつ」 si 49998@1 (2 pages) |
26 September 2002 | Ad 04/05/90--------- テつ」 si 49998@1 (2 pages) |
25 September 2002 | Commission payable relating to shares (1 page) |
25 September 2002 | Ad 21/07/00--------- テつ」 si [email protected] (6 pages) |
25 September 2002 | Commission payable relating to shares (1 page) |
25 September 2002 | Prospectus (61 pages) |
25 September 2002 | Ad 21/07/00--------- テつ」 si [email protected] (6 pages) |
25 September 2002 | Prospectus (61 pages) |
18 September 2002 | Ad 25/10/00--------- テつ」 si [email protected] (2 pages) |
18 September 2002 | Ad 06/09/02--------- テつ」 si [email protected]=450 テつ」 ic 1859350/1859800 (2 pages) |
18 September 2002 | Ad 02/10/00--------- テつ」 si [email protected] (2 pages) |
18 September 2002 | Ad 21/07/00--------- テつ」 si [email protected] (2 pages) |
18 September 2002 | Ad 06/09/02--------- テつ」 si [email protected]=450 テつ」 ic 1859350/1859800 (2 pages) |
18 September 2002 | Ad 25/10/00--------- テつ」 si [email protected] (2 pages) |
18 September 2002 | Ad 21/07/00--------- テつ」 si [email protected] (2 pages) |
18 September 2002 | Ad 02/10/00--------- テつ」 si [email protected] (2 pages) |
12 September 2002 | Ad 03/07/02--------- テつ」 si [email protected]=62500 テつ」 ic 1791850/1854350 (2 pages) |
12 September 2002 | Ad 22/07/02--------- テつ」 si [email protected]=5000 テつ」 ic 1854350/1859350 (2 pages) |
12 September 2002 | Ad 22/07/02--------- テつ」 si [email protected]=5000 テつ」 ic 1854350/1859350 (2 pages) |
12 September 2002 | Ad 03/07/02--------- テつ」 si [email protected]=62500 テつ」 ic 1791850/1854350 (2 pages) |
10 September 2002 | Ad 01/05/02--------- テつ」 si [email protected] (2 pages) |
10 September 2002 | Ad 01/05/02--------- テつ」 si [email protected] (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Ad 22/07/02--------- テつ」 si [email protected]=20000 テつ」 ic 1771850/1791850 (2 pages) |
2 August 2002 | Ad 22/07/02--------- テつ」 si [email protected]=20000 テつ」 ic 1771850/1791850 (2 pages) |
2 August 2002 | Conso 24/07/02 (1 page) |
2 August 2002 | Conso 24/07/02 (1 page) |
31 July 2002 | Return made up to 16/06/02; full list of members (40 pages) |
31 July 2002 | Return made up to 16/06/02; full list of members (40 pages) |
23 July 2002 | Ad 14/06/02--------- テつ」 si [email protected]=1250 テつ」 ic 4152500/4153750 (2 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | Resolutions
|
23 July 2002 | Ad 01/05/02--------- テつ」 si [email protected]=30500 テつ」 ic 4153750/4184250 (2 pages) |
23 July 2002 | Ad 14/06/02--------- テつ」 si [email protected]=1250 テつ」 ic 4152500/4153750 (2 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | Resolutions
|
23 July 2002 | Ad 01/05/02--------- テつ」 si [email protected]=30500 テつ」 ic 4153750/4184250 (2 pages) |
19 July 2002 | Ad 22/03/02--------- テつ」 si [email protected]= 2500000 テつ」 ic 1652500/4152500 (2 pages) |
19 July 2002 | Ad 22/03/02--------- テつ」 si [email protected]= 2500000 テつ」 ic 1652500/4152500 (2 pages) |
17 July 2002 | Particulars of contract relating to shares (5 pages) |
17 July 2002 | Particulars of contract relating to shares (5 pages) |
17 July 2002 | Ad 21/03/02--------- テつ」 si [email protected]=600000 テつ」 ic 1052500/1652500 (3 pages) |
17 July 2002 | Ad 21/03/02--------- テつ」 si [email protected]=600000 テつ」 ic 1052500/1652500 (3 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
19 June 2002 | Ad 22/03/02--------- テつ」 si [email protected]=125000 テつ」 ic 872500/997500 (2 pages) |
19 June 2002 | Ad 22/03/02--------- テつ」 si [email protected]=75000 テつ」 ic 797500/872500 (2 pages) |
19 June 2002 | Ad 22/03/02--------- テつ」 si [email protected]=25000 テつ」 ic 997500/1022500 (2 pages) |
19 June 2002 | Ad 01/05/02--------- テつ」 si [email protected]=12500 テつ」 ic 660000/672500 (2 pages) |
19 June 2002 | Ad 01/05/02--------- テつ」 si [email protected]=12500 テつ」 ic 660000/672500 (2 pages) |
19 June 2002 | Ad 22/03/02--------- テつ」 si [email protected]=125000 テつ」 ic 672500/797500 (2 pages) |
19 June 2002 | Ad 22/03/02--------- テつ」 si [email protected]=20000 テつ」 ic 1032500/1052500 (2 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | Ad 22/03/02--------- テつ」 si [email protected]=20000 テつ」 ic 1032500/1052500 (2 pages) |
19 June 2002 | Ad 22/03/02--------- テつ」 si [email protected]=125000 テつ」 ic 872500/997500 (2 pages) |
19 June 2002 | Ad 22/03/02--------- テつ」 si [email protected]=75000 テつ」 ic 797500/872500 (2 pages) |
19 June 2002 | Ad 22/03/02--------- テつ」 si [email protected]=125000 テつ」 ic 672500/797500 (2 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | Ad 22/03/02--------- テつ」 si [email protected]=10000 テつ」 ic 1022500/1032500 (2 pages) |
19 June 2002 | Ad 22/03/02--------- テつ」 si [email protected]=10000 テつ」 ic 1022500/1032500 (2 pages) |
19 June 2002 | Ad 22/03/02--------- テつ」 si [email protected]=25000 テつ」 ic 997500/1022500 (2 pages) |
10 June 2002 | Resolutions
|
10 June 2002 | Resolutions
|
10 June 2002 | S-div conve 13/03/02 (2 pages) |
10 June 2002 | Nc inc already adjusted 16/11/00 (1 page) |
10 June 2002 | Nc inc already adjusted 16/11/00 (1 page) |
10 June 2002 | Resolutions
|
10 June 2002 | テつ」 nc 2500000/5000000 13/03/02 (1 page) |
10 June 2002 | テつ」 nc 2500000/5000000 13/03/02 (1 page) |
10 June 2002 | S-div conve 13/03/02 (2 pages) |
10 June 2002 | Resolutions
|
1 June 2002 | Registered office changed on 01/06/02 from: 10-11 new street, london, EC2M 4TP (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 10-11 new street, london, EC2M 4TP (1 page) |
26 February 2002 | Prospectus (60 pages) |
26 February 2002 | Prospectus (60 pages) |
5 September 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
5 September 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
13 July 2001 | Auditor's resignation (1 page) |
13 July 2001 | Auditor's resignation (1 page) |
4 July 2001 | Return made up to 16/06/01; full list of members
|
4 July 2001 | Return made up to 16/06/01; full list of members
|
15 November 2000 | Full accounts made up to 31 March 2000 (23 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (23 pages) |
25 July 2000 | Return made up to 16/06/00; full list of members
|
25 July 2000 | Return made up to 16/06/00; full list of members
|
14 July 2000 | Resolutions
|
14 July 2000 | Memorandum and Articles of Association (48 pages) |
14 July 2000 | Memorandum and Articles of Association (48 pages) |
14 July 2000 | Resolutions
|
5 July 2000 | Prospectus (72 pages) |
5 July 2000 | Prospectus (72 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: city business centre, 2 london wall buildings, london wall, london EC2M 5PP (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: city business centre, 2 london wall buildings, london wall, london EC2M 5PP (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Secretary resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
28 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
10 September 1999 | テつ」 nc 1000000/1500000 06/09/99 (1 page) |
10 September 1999 | Resolutions
|
10 September 1999 | Memorandum and Articles of Association (49 pages) |
10 September 1999 | テつ」 nc 1000000/1500000 06/09/99 (1 page) |
10 September 1999 | Resolutions
|
10 September 1999 | Memorandum and Articles of Association (49 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
1 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
17 February 1999 | Memorandum and Articles of Association (47 pages) |
17 February 1999 | Memorandum and Articles of Association (47 pages) |
8 February 1999 | Statement of rights variation attached to shares (1 page) |
8 February 1999 | Statement of rights variation attached to shares (1 page) |
8 February 1999 | Resolutions
|
8 February 1999 | Resolutions
|
5 February 1999 | Ad 13/11/98--------- テつ」 si [email protected]=10000 テつ」 ic 250000/260000 (2 pages) |
5 February 1999 | Ad 13/11/98--------- テつ」 si [email protected]=10000 テつ」 ic 250000/260000 (2 pages) |
10 September 1998 | Return made up to 16/06/98; full list of members (6 pages) |
10 September 1998 | Return made up to 16/06/98; full list of members (6 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
22 July 1998 | Ad 26/05/98--------- テつ」 si [email protected]=6000 テつ」 ic 244000/250000 (2 pages) |
22 July 1998 | Ad 26/05/98--------- テつ」 si [email protected]=6000 テつ」 ic 244000/250000 (2 pages) |
9 April 1998 | Memorandum and Articles of Association (48 pages) |
9 April 1998 | Memorandum and Articles of Association (48 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
8 December 1997 | S-div 20/11/97 (1 page) |
8 December 1997 | S-div 20/11/97 (1 page) |
8 December 1997 | Ad 20/11/97--------- テつ」 si 29000@1=29000 テつ」 ic 215000/244000 (2 pages) |
8 December 1997 | Ad 20/11/97--------- テつ」 si 29000@1=29000 テつ」 ic 215000/244000 (2 pages) |
27 August 1997 | Return made up to 16/06/97; full list of members (6 pages) |
27 August 1997 | Return made up to 16/06/97; full list of members (6 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
27 August 1997 | Ad 30/06/97--------- テつ」 si 15000@1=15000 テつ」 ic 200000/215000 (2 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
27 August 1997 | Ad 30/06/97--------- テつ」 si 15000@1=15000 テつ」 ic 200000/215000 (2 pages) |
24 April 1997 | Ad 05/03/97--------- テつ」 si 25000@1=25000 テつ」 ic 137500/162500 (2 pages) |
24 April 1997 | Ad 05/03/97--------- テつ」 si 25000@1=25000 テつ」 ic 137500/162500 (2 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
27 September 1996 | Ad 15/08/96--------- テつ」 si 25000@1=25000 テつ」 ic 112500/137500 (2 pages) |
27 September 1996 | Ad 15/08/96--------- テつ」 si 25000@1=25000 テつ」 ic 112500/137500 (2 pages) |
19 July 1996 | Return made up to 16/06/96; full list of members
|
19 July 1996 | Return made up to 16/06/96; full list of members
|
31 January 1996 | Memorandum and Articles of Association (56 pages) |
31 January 1996 | Memorandum and Articles of Association (56 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Ad 27/11/95--------- テつ」 si 20000@1=20000 テつ」 ic 92500/112500 (2 pages) |
3 January 1996 | Ad 27/11/95--------- テつ」 si 20000@1=20000 テつ」 ic 92500/112500 (2 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
26 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
26 October 1995 | Ad 13/10/95--------- テつ」 si 80000@1=80000 テつ」 ic 12500/92500 (2 pages) |
26 October 1995 | Ad 13/10/95--------- テつ」 si 80000@1=80000 テつ」 ic 12500/92500 (2 pages) |
17 July 1995 | Return made up to 16/06/95; change of members
|
17 July 1995 | Return made up to 16/06/95; change of members
|
8 June 1995 | Auditor's resignation (2 pages) |
8 June 1995 | Auditor's resignation (2 pages) |
15 June 1994 | Resolutions
|
15 June 1994 | Resolutions
|
1 June 1994 | Full accounts made up to 31 March 1994 (9 pages) |
1 June 1994 | Full accounts made up to 31 March 1994 (9 pages) |
18 May 1994 | Resolutions
|
18 May 1994 | Resolutions
|
10 March 1994 | Full accounts made up to 31 March 1993 (8 pages) |
10 March 1994 | Full accounts made up to 31 March 1993 (8 pages) |
23 December 1992 | Full accounts made up to 31 March 1992 (7 pages) |
23 December 1992 | Full accounts made up to 31 March 1992 (7 pages) |
10 November 1992 | Return made up to 27/06/92; full list of members (6 pages) |
10 November 1992 | Return made up to 27/06/92; full list of members (6 pages) |
13 May 1992 | Full accounts made up to 31 March 1991 (7 pages) |
13 May 1992 | Full accounts made up to 31 March 1991 (7 pages) |
24 January 1992 | Compulsory strike-off action has been discontinued (1 page) |
24 January 1992 | Compulsory strike-off action has been discontinued (1 page) |
27 June 1989 | Incorporation (15 pages) |
27 June 1989 | Incorporation (15 pages) |