Company NameClean Tech Assets Limited
DirectorsTimothy Edward Baldwin and Karolina Pietka
Company StatusLiquidation
Company Number02398784
CategoryPrivate Limited Company
Incorporation Date27 June 1989(34 years, 10 months ago)
Previous NamesTexas Oil And Gas Plc and TXO Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Timothy Edward Baldwin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(21 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Live Recoveries, Wentworth House 122 New Road
Horsforth
Leeds
LS18 4QB
Director NameMiss Karolina Pietka
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed27 December 2016(27 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLive Recoveries Wentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameAubyn De Margary
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 12 October 1999)
RoleStockbroker
Correspondence AddressLympne Castle
The Street Lympne
Hythe
Kent
CT21 4LQ
Director NameMr Thomas Philpot
Date of BirthJuly 1919 (Born 104 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 05 June 1998)
RoleGeologist
Correspondence Address6809 Glendale Metairie
Louisiana
70003
Director NameMr David Malcolm Parlons
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration11 years, 10 months (resigned 19 May 2003)
RoleInvestment And Oil
Country of ResidenceEngland
Correspondence Address1 Linnell Close
London
NW11 7LN
Secretary NameMr David Malcolm Parlons
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 20 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Linnell Close
London
NW11 7LN
Director NameBryan James White
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(2 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 October 1992)
RoleChartered Secretary
Correspondence Address103 Station Road
Lingfield
Surrey
RH7 6DZ
Director NameMr Martyn Ramsay David
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(4 years, 10 months after company formation)
Appointment Duration7 months (resigned 08 December 1994)
RoleCompany Director
Correspondence Address65 Coniger Road
London
Sw6
Director NameMr David Allan Montagu-Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(4 years, 10 months after company formation)
Appointment Duration7 months (resigned 09 December 1994)
RoleOil And Gas Consultants
Country of ResidenceEngland
Correspondence AddressOld Rectory Old Lane
Farthinghoe
Brackley
Northamptonshire
NN13 5NZ
Secretary NameMr Martyn Ramsay David
NationalityBritish
StatusResigned
Appointed11 May 1994(4 years, 10 months after company formation)
Appointment Duration7 months (resigned 08 December 1994)
RoleCompany Director
Correspondence Address65 Coniger Road
London
Sw6
Director NameDavid Michael Chandler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1998(8 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 18 October 2011)
RolePetroleum
Correspondence AddressRoute 8 Box463a
Longview
Upshur Texas
75605
Director NameWalter (Terry) Steele
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1999)
RoleConsultant
Correspondence Address35 Macnair Avenue
North Berwick
East Lothian
EH39 4QY
Scotland
Director NameMr Roger Goodwin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 22 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Willifield Way
Hampstead Garden Suburb
London
NW11 7XU
Secretary NameMr Roger Goodwin
NationalityBritish
StatusResigned
Appointed20 December 1999(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Willifield Way
Hampstead Garden Suburb
London
NW11 7XU
Director NameMr Robin Frederick Baum
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(10 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Bank Cottage
Vann Lane
Chiddingfold
Surrey
GU8 4XU
Director NameDr Eric Bosshard
Date of BirthOctober 1941 (Born 82 years ago)
NationalitySwiss,British
StatusResigned
Appointed29 April 2002(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Marlings Park Avenue
Chislehurst
Kent
BR7 6RD
Secretary NameMr Geoffrey Michael Harris
NationalityBritish
StatusResigned
Appointed15 August 2002(13 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Alleyn Park
London
SE21 8AT
Director NameIan Michael Slack
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(13 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 October 2006)
RoleCompany Director
Correspondence AddressFinchurst
Summerhill
Goudhurst
Kent
TN17 1JT
Director NameMr Andrew Glendinning
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(13 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Willifield Way
London
NW11 7XT
Director NameHayden Scott Stiles
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2005(15 years, 9 months after company formation)
Appointment Duration6 years (resigned 15 April 2011)
RoleOilfield Contractor
Correspondence Address301 South Main
Arp
Texas 75750
United States
Director NameMr Paul Martin Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 October 2007)
RoleSolicitor
Correspondence AddressFrindles Cheverells Green Markyate
St Albans
Hertfordshire
AL3 8AB
Director NameMr Lucas Ponder
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2008(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2009)
RoleBanker
Correspondence Address662 Robin Road
Gladewater
Texas 75647
United States
Director NameMr Thomas Cooke
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2008(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Director NameMr Richard Derek Harvey
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 2009(20 years after company formation)
Appointment DurationResigned same day (resigned 14 July 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCoopers Cross House
Coopers Green
Uckfield
East Sussex
TN22 3AD
Director NameMr Iain Richard Campbell May
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(21 years, 9 months after company formation)
Appointment Duration6 months (resigned 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Barn House West End Land
Henfield
West Sussex
BN5 9RB
Director NameMr Daniel John French
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(22 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Driftwood Avenue
St Albans
Herts
AL2 3DE
Director NameMr Daniel French
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(22 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Driftwood Avenue
St Albans
Herts
AL2 3DE
Director NameMr Christopher Kenneth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(23 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Billing Road
Northampton
NN1 5DQ
Director NameMr Spencer John Wilson
Date of BirthApril 1977 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed08 July 2013(24 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address37 Billing Road
Northampton
NN1 5DQ

Contact

Websitetxoplc.co.uk
Email address[email protected]
Telephone020 75184300
Telephone regionLondon

Location

Registered AddressLive Recoveries Wentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£1,117,210
Cash£152,780
Current Liabilities£449,412

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Next Return Due30 June 2017 (overdue)

Charges

30 October 2015Delivered on: 14 November 2015
Persons entitled: Michael Markham

Classification: A registered charge
Outstanding

Filing History

17 February 2020Progress report in a winding up by the court (12 pages)
4 February 2019Registered 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 2019Appointment of a liquidator (3 pages)
31 January 2019Order of court to wind up (2 pages)
12 November 2018Notice of completion of voluntary arrangement (13 pages)
25 October 2018Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2018 (11 pages)
20 June 2017Register 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 2017Register 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 2017Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
17 June 2017Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
20 April 2017Director's details changed for Mr Timothy Edward Baldwin on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Timothy Edward Baldwin on 20 April 2017 (2 pages)
1 April 2017Registered 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 2017Registered 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 2017Appointment of Miss Karolina Pietka as a director on 27 December 2016 (2 pages)
19 January 2017Appointment of Miss Karolina Pietka as a director on 27 December 2016 (2 pages)
16 January 2017Annual return made up to 16 June 2016 with bulk list of shareholders
Statement of capital on 2017-01-16
  • GBP 8,080,087.56
(15 pages)
16 January 2017Annual return made up to 16 June 2016 with bulk list of shareholders
Statement of capital on 2017-01-16
  • GBP 8,080,087.56
(15 pages)
26 September 2016Register 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 2016Register 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 2016Register(s) moved to registered office address 37 Billing Road Northampton NN1 5DQ (1 page)
13 September 2016Register(s) moved to registered office address 37 Billing Road Northampton NN1 5DQ (1 page)
13 September 2016Termination of appointment of Christopher Kenneth Foster as a director on 26 August 2016 (1 page)
13 September 2016Termination of appointment of Christopher Kenneth Foster as a director on 26 August 2016 (1 page)
20 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 8,081,571.26
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 8,081,571.26
(4 pages)
4 April 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 April 2016Certificate of re-registration from Public Limited Company to Private (1 page)
4 April 2016Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
4 April 2016Re-registration of Memorandum and Articles (75 pages)
4 April 2016Re-registration from a public company to a private limited company (2 pages)
4 April 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (3 pages)
8 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (3 pages)
18 February 2016Termination of appointment of Geoffrey Michael Harris as a secretary on 15 February 2016 (1 page)
18 February 2016Termination of appointment of Geoffrey Michael Harris as a secretary on 15 February 2016 (1 page)
16 November 2015Company name changed txo PLC\certificate issued on 16/11/15
  • RES15 ‐ Change company name resolution on 2015-10-20
(2 pages)
16 November 2015Company name changed txo PLC\certificate issued on 16/11/15
  • RES15 ‐ Change company name resolution on 2015-10-20
(2 pages)
16 November 2015Change of name notice (2 pages)
16 November 2015Change of name notice (2 pages)
14 November 2015Registration of charge 023987840001, created on 30 October 2015 (20 pages)
14 November 2015Registration of charge 023987840001, created on 30 October 2015 (20 pages)
21 October 2015Termination of appointment of Spencer John Wilson as a director on 20 October 2015 (1 page)
21 October 2015Termination of appointment of Andrew Glendinning as a director on 20 October 2015 (1 page)
21 October 2015Termination of appointment of Spencer John Wilson as a director on 20 October 2015 (1 page)
21 October 2015Termination of appointment of Andrew Glendinning as a director on 20 October 2015 (1 page)
21 October 2015Termination of appointment of Richard Derek Harvey as a director on 20 October 2015 (1 page)
21 October 2015Termination of appointment of Richard Derek Harvey as a director on 20 October 2015 (1 page)
4 October 2015Group of companies' accounts made up to 30 September 2014 (64 pages)
4 October 2015Group of companies' accounts made up to 30 September 2014 (64 pages)
28 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8,080,087.56
(20 pages)
28 July 2015Director's details changed for Mr Timothy Edward Baldwin on 30 March 2015 (3 pages)
28 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8,080,087.56
(20 pages)
28 July 2015Director's details changed for Mr Timothy Edward Baldwin on 30 March 2015 (3 pages)
19 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 8,063,163.56
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 8,063,163.56
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 8,077,455.36
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 8,080,087.56
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 8,077,455.36
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 8,068,788.56
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 8,077,455.36
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 8,063,163.56
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 8,078,778.06
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 8,054,660.76
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 8,080,087.56
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 8,078,778.06
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 8,068,788.56
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 8,080,087.56
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 8,068,788.56
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 8,054,660.76
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 8,078,778.06
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 8,014,160.76
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 8,014,660.76
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 8,014,160.76
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 8,014,660.76
(4 pages)
16 April 2015Consolidation and sub-division of shares on 19 March 2015 (5 pages)
16 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 8,010,015.13
(4 pages)
16 April 2015Resolutions
  • RES13 ‐ Company business 19/03/2015
(1 page)
16 April 2015Consolidation and sub-division of shares on 19 March 2015 (5 pages)
16 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 8,010,015.13
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 8,003,594.96
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 8,003,594.96
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 8,009,740.13
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 8,009,740.13
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 8,004,153.32
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 8,004,153.32
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 7,987,322.28
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 7,973,579.04
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 7,973,579.04
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 7,987,322.28
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 7,980,399.83
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 7,980,399.83
(4 pages)
30 March 2015Registered 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 2015Registered 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 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 7,873,579.035
(4 pages)
2 March 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 7,715,765.255
(4 pages)
2 March 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 7,758,069.775
(4 pages)
2 March 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 7,758,069.775
(4 pages)
2 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 7,807,969.775
(4 pages)
2 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 7,873,579.035
(4 pages)
2 March 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 7,715,765.255
(4 pages)
2 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 7,807,969.775
(4 pages)
22 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 7,675,765.26
(4 pages)
22 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 7,654,540.177
(4 pages)
22 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 7,675,765.26
(4 pages)
22 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 7,654,540.177
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 7,504,540.18
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 7,431,164.92
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 7,406,164.92
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 7,501,164.92
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 7,504,540.18
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 7,406,164.92
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 7,604,540.18
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 7,604,540.18
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 7,431,164.92
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 7,501,164.92
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 7,398,664.92
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 7,398,664.92
(4 pages)
13 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 7,318,664.92
(4 pages)
13 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 7,318,664.92
(4 pages)
10 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 7,263,891.84
(4 pages)
10 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 7,263,891.84
(4 pages)
10 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 7,263,891.84
(4 pages)
18 August 2014Director's details changed for Mr Timothy Edward Baldwin on 14 July 2014 (3 pages)
18 August 2014Director's details changed for Mr Timothy Edward Baldwin on 14 July 2014 (3 pages)
18 August 2014Annual return made up to 16 June 2014 with bulk list of shareholders (18 pages)
18 August 2014Annual return made up to 16 June 2014 with bulk list of shareholders (18 pages)
4 August 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 7,242,327.51
(4 pages)
4 August 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 7,242,327.51
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 7,206,135.81
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 7,206,135.81
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 7,206,135.81
(4 pages)
9 June 2014Resolutions
  • RES13 ‐ Sub div 28/04/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2014Consolidation and sub-division of shares on 28 April 2014 (5 pages)
9 June 2014Resolutions
  • RES13 ‐ Sub div 28/04/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2014Consolidation and sub-division of shares on 28 April 2014 (5 pages)
4 April 2014Group of companies' accounts made up to 30 September 2013 (63 pages)
4 April 2014Group of companies' accounts made up to 30 September 2013 (63 pages)
2 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 7,195,870.11
(4 pages)
2 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 7,195,870.11
(4 pages)
12 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 7,126,425.67
(4 pages)
12 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 7,126,425.67
(4 pages)
12 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 7,126,425.67
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 6,834,759.00
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 6,834,759.00
(4 pages)
5 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 6,732,062.90
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 6,732,062.90
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 6,738,662.90
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 6,738,662.90
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 6,732,062.90
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 6,738,662.90
(4 pages)
11 December 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 6,232,062.90
(4 pages)
11 December 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 6,232,062.90
(4 pages)
10 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 6,132,062.90
(4 pages)
10 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 6,132,062.90
(4 pages)
5 December 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 6,081,845.51
(4 pages)
5 December 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 6,085,696.347
(4 pages)
5 December 2013S1096 court order to rectify (2 pages)
5 December 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 6,081,845.51
(4 pages)
5 December 2013S1096 court order to rectify (2 pages)
5 December 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 6,081,845.51
(4 pages)
5 December 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 6,085,696.347
(4 pages)
5 December 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 6,085,696.347
(4 pages)
30 September 2013Registered office address changed from 2Nd Floor Suite 30 Clarendon Road Watford Hertfordshire WD17 1JJ on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 2Nd Floor Suite 30 Clarendon Road Watford Hertfordshire WD17 1JJ on 30 September 2013 (1 page)
11 September 2013Appointment of Mr Spencer John Wilson as a director (2 pages)
11 September 2013Appointment of Mr Spencer John Wilson as a director (2 pages)
31 July 2013Annual return made up to 16 June 2013 no member list (8 pages)
31 July 2013Annual return made up to 16 June 2013 no member list (8 pages)
22 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 6,022,062.90
(4 pages)
22 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 6,022,062.90
(4 pages)
22 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 6,010,171.798
(4 pages)
22 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 6,010,171.798
(4 pages)
22 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 6,019,812.90
(4 pages)
22 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 6,019,812.90
(4 pages)
10 June 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 5,860,497.89
(4 pages)
10 June 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 5,860,497.89
(4 pages)
15 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2013Group of companies' accounts made up to 30 September 2012 (57 pages)
26 March 2013Group of companies' accounts made up to 30 September 2012 (57 pages)
28 February 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 5,744,497.89
(4 pages)
28 February 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 5,794,497.89
(4 pages)
28 February 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 5,794,497.89
(4 pages)
28 February 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 5,744,497.89
(4 pages)
28 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 5,627,831.22
(4 pages)
28 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 5,627,831.22
(4 pages)
21 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 November 2012Appointment of Mr Christopher Kenneth Foster as a director (2 pages)
12 November 2012Appointment of Mr Christopher Kenneth Foster as a director (2 pages)
16 August 2012Register inspection address has been changed (1 page)
16 August 2012Annual return made up to 16 June 2012 no member list (7 pages)
16 August 2012Annual return made up to 16 June 2012 no member list (7 pages)
16 August 2012Register(s) moved to registered inspection location (1 page)
16 August 2012Register(s) moved to registered inspection location (1 page)
16 August 2012Register inspection address has been changed (1 page)
14 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 June 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 5,005,497.89
(4 pages)
26 June 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 5,005,497.89
(4 pages)
6 June 2012Termination of appointment of Daniel French as a director (1 page)
6 June 2012Termination of appointment of Daniel French as a director (1 page)
1 May 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 51,880,253.308
(4 pages)
1 May 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 51,880,253.308
(4 pages)
30 April 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 5,106,331.22
(4 pages)
30 April 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 5,106,331.22
(4 pages)
30 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 5,088,331.22
(4 pages)
30 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 5,088,331.22
(4 pages)
16 April 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 5,074,997.89
(4 pages)
16 April 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 5,074,997.89
(4 pages)
26 March 2012Group of companies' accounts made up to 30 September 2011 (56 pages)
26 March 2012Group of companies' accounts made up to 30 September 2011 (56 pages)
20 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 5,052,997.89
(4 pages)
20 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 5,052,997.89
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 5,050,997.89
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 5,050,997.89
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 5,050,997.89
(4 pages)
27 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 5,025,164.56
(4 pages)
27 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 5,025,164.56
(4 pages)
13 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 5,022,164.56
(4 pages)
13 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 5,022,164.56
(4 pages)
13 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 5,022,164.56
(4 pages)
30 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 5,012,164.56
(4 pages)
30 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 5,012,164.56
(4 pages)
18 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 5,003,497.89
(4 pages)
18 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 5,003,497.89
(4 pages)
18 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 5,003,497.89
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 4,991,831.22
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 21 November 2011
  • GBP 4,941,831.22
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 4,996,831.22
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 4,950,831.22
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 4,991,831.22
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 4,996,831.22
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 4,950,831.22
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 21 November 2011
  • GBP 4,941,831.22
(4 pages)
8 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 November 2011Appointment of Mr Daniel John French as a director (2 pages)
1 November 2011Appointment of Mr Daniel John French as a director (2 pages)
26 October 2011Termination of appointment of Iain May as a director (1 page)
26 October 2011Termination of appointment of Iain May as a director (1 page)
26 October 2011Termination of appointment of David Chandler as a director (1 page)
26 October 2011Termination of appointment of David Chandler as a director (1 page)
23 August 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 4,915,283.85
(4 pages)
23 August 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 4,912,783.85
(4 pages)
23 August 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 4,915,283.85
(4 pages)
23 August 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 4,912,783.85
(4 pages)
15 July 2011Annual return made up to 16 June 2011 with bulk list of shareholders (18 pages)
15 July 2011Annual return made up to 16 June 2011 with bulk list of shareholders (18 pages)
20 May 2011Resolutions
  • RES13 ‐ Company business 30/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2011Resolutions
  • RES13 ‐ Company business 30/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 4,906,283.85
(4 pages)
17 May 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 4,906,283.85
(4 pages)
12 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second Filing SH01 for 18/02/2011
(6 pages)
12 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second Filing SH01 for 18/02/2011
(6 pages)
11 May 2011Registered office address changed from , 35 Vine Street, London, EC3N 2AA on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from , 35 Vine Street, London, EC3N 2AA on 11 May 2011 (2 pages)
20 April 2011Appointment of Mr Iain Richard Campbell May as a director (3 pages)
20 April 2011Appointment of Mr Timothy Edward Baldwin as a director (3 pages)
20 April 2011Termination of appointment of Hayden Stiles as a director (2 pages)
20 April 2011Appointment of Mr Iain Richard Campbell May as a director (3 pages)
20 April 2011Appointment of Mr Timothy Edward Baldwin as a director (3 pages)
20 April 2011Termination of appointment of Hayden Stiles as a director (2 pages)
20 April 2011Termination of appointment of Thomas Cooke as a director (2 pages)
20 April 2011Termination of appointment of Thomas Cooke as a director (2 pages)
18 March 2011Group of companies' accounts made up to 30 September 2010 (49 pages)
18 March 2011Group of companies' accounts made up to 30 September 2010 (49 pages)
11 March 2011Resolutions
  • RES13 ‐ Allot shares 10/03/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2011Resolutions
  • RES13 ‐ Company business 10/03/2011
(1 page)
11 March 2011Resolutions
  • RES13 ‐ Allot shares 10/03/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2011Resolutions
  • RES13 ‐ Company business 10/03/2011
(1 page)
10 March 2011Statement of capital following an allotment of shares on 23 April 2010
  • GBP 4,677,864.60
(4 pages)
10 March 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 4,680,055.85
  • ANNOTATION A second filed SH01 was registered on 12/05/2011
(5 pages)
10 March 2011Statement of capital following an allotment of shares on 18 March 2010
  • GBP 4,675,464.60
(4 pages)
10 March 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 4,680,055.85
  • ANNOTATION A second filed SH01 was registered on 12/05/2011
(5 pages)
10 March 2011Statement of capital following an allotment of shares on 23 April 2010
  • GBP 4,677,864.60
(4 pages)
10 March 2011Statement of capital following an allotment of shares on 18 March 2010
  • GBP 4,675,464.60
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 18 March 2010
  • GBP 4,675,464.60
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 23 April 2010
  • GBP 4,677,864.60
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 23 April 2010
  • GBP 4,677,864.60
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 18 March 2010
  • GBP 4,675,464.60
(4 pages)
20 September 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
20 September 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
27 July 2010Annual return made up to 16 June 2010 with bulk list of shareholders (18 pages)
27 July 2010Annual return made up to 16 June 2010 with bulk list of shareholders (18 pages)
9 January 2010Termination of appointment of Lucas Ponder as a director (2 pages)
9 January 2010Termination of appointment of Lucas Ponder as a director (2 pages)
12 November 2009Statement of company's objects (2 pages)
12 November 2009Statement of company's objects (2 pages)
12 November 2009Memorandum and Articles of Association (74 pages)
12 November 2009Memorandum and Articles of Association (74 pages)
4 November 2009Resolutions
  • RES13 ‐ Sub-division of shares and further securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 November 2009Resolutions
  • RES13 ‐ Sub-division of shares and further securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 November 2009Sub-division of shares on 23 October 2009 (5 pages)
4 November 2009Sub-division of shares on 23 October 2009 (5 pages)
1 November 2009Group of companies' accounts made up to 31 March 2009 (46 pages)
1 November 2009Group of companies' accounts made up to 31 March 2009 (46 pages)
25 September 2009Director appointed mr richard derek harvey (1 page)
25 September 2009Director appointed mr richard derek harvey (1 page)
21 September 2009Appointment terminated director richard harvey (1 page)
21 September 2009Appointment terminated director richard harvey (1 page)
18 September 2009Registered office changed on 18/09/2009 from, trafalgar house, 11 waterloo place, london, SW1Y 4AU (1 page)
18 September 2009Registered office changed on 18/09/2009 from, trafalgar house, 11 waterloo place, london, SW1Y 4AU (1 page)
21 July 2009Return made up to 16/06/09; bulk list available separately (11 pages)
21 July 2009Return made up to 16/06/09; bulk list available separately (11 pages)
14 July 2009Director appointed mr richard derek harvey (1 page)
14 July 2009Director appointed mr richard derek harvey (1 page)
6 July 2009Auditor's resignation (1 page)
6 July 2009Auditor's resignation (1 page)
23 October 2008Group of companies' accounts made up to 30 March 2008 (36 pages)
23 October 2008Group of companies' accounts made up to 30 March 2008 (36 pages)
12 September 2008Director appointed mr lucas ponder (1 page)
12 September 2008Director appointed mr lucas ponder (1 page)
11 September 2008Director appointed mr thomas cooke (1 page)
11 September 2008Director appointed mr thomas cooke (1 page)
28 July 2008Auditor's resignation (1 page)
28 July 2008Auditor's resignation (1 page)
16 July 2008Return made up to 16/06/08; bulk list available separately (9 pages)
16 July 2008Return made up to 16/06/08; bulk list available separately (9 pages)
19 June 2008Appointment terminated director paul smith (1 page)
19 June 2008Appointment terminated director paul smith (1 page)
7 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
19 October 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
11 October 2007Auditor's resignation (1 page)
11 October 2007Auditor's resignation (1 page)
9 July 2007Return made up to 16/06/07; bulk list available separately (9 pages)
9 July 2007Return made up to 16/06/07; bulk list available separately (9 pages)
20 June 2007Ad 16/02/07-16/02/07 テつ」 si [email protected]=20000 テつ」 ic 4582905/4602905 (1 page)
20 June 2007Ad 09/05/07-09/05/07 テつ」 si [email protected]=47058 テつ」 ic 4602905/4649963 (1 page)
20 June 2007Ad 09/05/07-09/05/07 テつ」 si [email protected]=47058 テつ」 ic 4602905/4649963 (1 page)
20 June 2007Ad 18/01/07-18/01/07 テつ」 si [email protected]=23500 テつ」 ic 4649963/4673463 (1 page)
20 June 2007Ad 16/02/07-16/02/07 テつ」 si [email protected]=20000 テつ」 ic 4582905/4602905 (1 page)
20 June 2007Ad 18/01/07-18/01/07 テつ」 si [email protected]=23500 テつ」 ic 4649963/4673463 (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006Group of companies' accounts made up to 31 March 2006 (47 pages)
13 November 2006Group of companies' accounts made up to 31 March 2006 (47 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
31 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 July 2006Return made up to 16/06/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2006Return made up to 16/06/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2006Auditor's resignation (1 page)
23 March 2006Auditor's resignation (1 page)
28 October 2005Ad 14/10/05--------- テつ」 si [email protected]=400000 テつ」 ic 4182905/4582905 (2 pages)
28 October 2005Ad 14/10/05--------- テつ」 si [email protected]=400000 テつ」 ic 4182905/4582905 (2 pages)
24 October 2005Group of companies' accounts made up to 31 March 2005 (8 pages)
24 October 2005Group of companies' accounts made up to 31 March 2005 (8 pages)
7 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2005Ad 14/06/05--------- テつ」 si [email protected] (2 pages)
1 August 2005Ad 14/06/05--------- テつ」 si [email protected] (2 pages)
20 July 2005Return made up to 16/06/05; bulk list available separately (9 pages)
20 July 2005Return made up to 16/06/05; bulk list available separately (9 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
6 April 2005Ad 21/03/05--------- テつ」 si [email protected]=500000 テつ」 ic 3670654/4170654 (2 pages)
6 April 2005Ad 21/03/05--------- テつ」 si [email protected]=500000 テつ」 ic 3670654/4170654 (2 pages)
29 March 2005Company name changed texas oil and gas PLC\certificate issued on 29/03/05 (3 pages)
29 March 2005Company name changed texas oil and gas PLC\certificate issued on 29/03/05 (3 pages)
16 March 2005Registered office changed on 16/03/05 from: st alphage house 9TH floor, 2 fore street, london, EC2Y 5DA (1 page)
16 March 2005Registered office changed on 16/03/05 from: st alphage house 9TH floor, 2 fore street, london, EC2Y 5DA (1 page)
22 February 2005Ad 01/02/05--------- テつ」 si [email protected]=3780 テつ」 ic 3666874/3670654 (3 pages)
22 February 2005Ad 01/02/05--------- テつ」 si [email protected]=3780 テつ」 ic 3666874/3670654 (3 pages)
26 January 2005Ad 07/05/04--------- テつ」 si [email protected] (2 pages)
26 January 2005Ad 23/07/04--------- テつ」 si [email protected]=490000 テつ」 ic 3176874/3666874 (4 pages)
26 January 2005Ad 07/05/04--------- テつ」 si [email protected] (2 pages)
26 January 2005Ad 23/07/04--------- テつ」 si [email protected]=490000 テつ」 ic 3176874/3666874 (4 pages)
26 January 2005Ad 07/05/04--------- テつ」 si [email protected] (2 pages)
26 January 2005Ad 07/05/04--------- テつ」 si [email protected] (2 pages)
15 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2004Ad 01/10/04--------- テつ」 si [email protected]=1741 テつ」 ic 3175133/3176874 (2 pages)
6 December 2004Ad 01/10/04--------- テつ」 si [email protected]=1741 テつ」 ic 3175133/3176874 (2 pages)
19 November 2004Delivery ext'd 3 mth 31/03/05 (2 pages)
19 November 2004Group of companies' accounts made up to 31 March 2004 (35 pages)
19 November 2004Group of companies' accounts made up to 31 March 2004 (35 pages)
19 November 2004Delivery ext'd 3 mth 31/03/05 (2 pages)
28 September 2004Ad 28/06/04--------- テつ」 si [email protected]=215000 テつ」 ic 2960133/3175133 (2 pages)
28 September 2004Ad 28/06/04--------- テつ」 si [email protected]=215000 テつ」 ic 2960133/3175133 (2 pages)
16 September 2004Ad 17/11/03--------- テつ」 si [email protected] (2 pages)
16 September 2004Ad 19/12/03--------- テつ」 si [email protected] (2 pages)
16 September 2004Ad 01/03/04--------- テつ」 si [email protected] (2 pages)
16 September 2004Ad 01/03/04--------- テつ」 si [email protected] (2 pages)
16 September 2004Ad 17/11/03--------- テつ」 si [email protected] (2 pages)
16 September 2004Ad 19/12/03--------- テつ」 si [email protected] (2 pages)
27 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 June 2004Return made up to 16/06/04; bulk list available separately (9 pages)
30 June 2004Return made up to 16/06/04; bulk list available separately (9 pages)
13 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 March 2004Ad 01/03/04--------- テつ」 si [email protected]=100 テつ」 ic 2952166/2952266 (2 pages)
10 March 2004Ad 01/03/04--------- テつ」 si [email protected]=100 テつ」 ic 2952166/2952266 (2 pages)
9 March 2004Registered office changed on 09/03/04 from: 6 snow hill, london, EC1A 2AY (1 page)
9 March 2004Ad 17/02/04--------- テつ」 si [email protected]=31050 テつ」 ic 2921116/2952166 (3 pages)
9 March 2004Ad 17/02/04--------- テつ」 si [email protected]=31050 テつ」 ic 2921116/2952166 (3 pages)
9 March 2004Registered office changed on 09/03/04 from: 6 snow hill, london, EC1A 2AY (1 page)
26 February 2004Ad 05/01/04-20/01/04 テつ」 si [email protected]=532950 テつ」 ic 2388166/2921116 (7 pages)
26 February 2004Ad 17/11/03--------- テつ」 si [email protected]=6700 テつ」 ic 2381466/2388166 (3 pages)
26 February 2004Ad 05/01/04-20/01/04 テつ」 si [email protected]=532950 テつ」 ic 2388166/2921116 (7 pages)
26 February 2004Ad 17/11/03--------- テつ」 si [email protected]=6700 テつ」 ic 2381466/2388166 (3 pages)
28 October 2003Ad 30/09/03--------- テつ」 si [email protected]=191666 テつ」 ic 2189800/2381466 (2 pages)
28 October 2003Ad 30/09/03--------- テつ」 si [email protected]=191666 テつ」 ic 2189800/2381466 (2 pages)
20 October 2003Group of companies' accounts made up to 31 March 2003 (32 pages)
20 October 2003Group of companies' accounts made up to 31 March 2003 (32 pages)
13 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
13 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
29 July 2003Return made up to 16/06/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 July 2003Return made up to 16/06/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (2 pages)
17 June 2003Memorandum and Articles of Association (42 pages)
17 June 2003Memorandum and Articles of Association (42 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
1 May 2003Ad 14/04/03--------- テつ」 si [email protected]=110000 テつ」 ic 2229800/2339800 (2 pages)
1 May 2003Ad 14/04/03--------- テつ」 si [email protected]=110000 テつ」 ic 2229800/2339800 (2 pages)
21 February 2003Section 103 accountants report (1 page)
21 February 2003Section 103 accountants report (1 page)
14 January 2003Return made up to 27/06/90; full list of members; amend (8 pages)
14 January 2003Return made up to 27/06/90; full list of members; amend (8 pages)
23 December 2002Return made up to 27/06/92; full list of members; amend (8 pages)
23 December 2002Return made up to 16/06/95; full list of members; amend (8 pages)
23 December 2002Return made up to 27/06/94; full list of members; amend (8 pages)
23 December 2002Return made up to 16/06/95; full list of members; amend (8 pages)
23 December 2002Return made up to 27/06/91; full list of members; amend (8 pages)
23 December 2002Return made up to 27/06/91; full list of members; amend (8 pages)
23 December 2002Return made up to 27/06/94; full list of members; amend (8 pages)
23 December 2002Return made up to 27/06/92; full list of members; amend (8 pages)
23 December 2002Return made up to 16/06/96; full list of members; amend (8 pages)
23 December 2002Return made up to 27/06/93; full list of members; amend (8 pages)
23 December 2002Return made up to 27/06/93; full list of members; amend (8 pages)
23 December 2002Return made up to 16/06/96; full list of members; amend (8 pages)
4 December 2002Group of companies' accounts made up to 31 March 2002 (34 pages)
4 December 2002Group of companies' accounts made up to 31 March 2002 (34 pages)
28 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2002Ad 14/11/02--------- テつ」 si [email protected]=50000 テつ」 ic 2179800/2229800 (2 pages)
27 November 2002Ad 14/11/02--------- テつ」 si [email protected]=50000 テつ」 ic 2179800/2229800 (2 pages)
27 November 2002Ad 23/09/02--------- テつ」 si [email protected]=17500 テつ」 ic 2162300/2179800 (2 pages)
27 November 2002Ad 23/09/02--------- テつ」 si [email protected]=17500 テつ」 ic 2162300/2179800 (2 pages)
30 October 2002Ad 03/10/02--------- テつ」 si [email protected]=12500 テつ」 ic 2149800/2162300 (2 pages)
30 October 2002Ad 03/10/02--------- テつ」 si [email protected]=12500 テつ」 ic 2149800/2162300 (2 pages)
9 October 2002Ad 16/09/02--------- テつ」 si [email protected]=100000 テつ」 ic 2049800/2149800 (3 pages)
9 October 2002Ad 16/09/02--------- テつ」 si [email protected]=100000 テつ」 ic 2049800/2149800 (3 pages)
9 October 2002Particulars of contract relating to shares (5 pages)
9 October 2002Particulars of contract relating to shares (5 pages)
27 September 2002Ad 06/09/02--------- テつ」 si [email protected]=40000 テつ」 ic 2009800/2049800 (2 pages)
27 September 2002Ad 06/09/02--------- テつ」 si [email protected]=40000 テつ」 ic 2009800/2049800 (2 pages)
26 September 2002Ad 04/05/90--------- テつ」 si 49998@1 (2 pages)
26 September 2002Ad 04/05/90--------- テつ」 si 49998@1 (2 pages)
25 September 2002Commission payable relating to shares (1 page)
25 September 2002Ad 21/07/00--------- テつ」 si [email protected] (6 pages)
25 September 2002Commission payable relating to shares (1 page)
25 September 2002Prospectus (61 pages)
25 September 2002Ad 21/07/00--------- テつ」 si [email protected] (6 pages)
25 September 2002Prospectus (61 pages)
18 September 2002Ad 25/10/00--------- テつ」 si [email protected] (2 pages)
18 September 2002Ad 06/09/02--------- テつ」 si [email protected]=450 テつ」 ic 1859350/1859800 (2 pages)
18 September 2002Ad 02/10/00--------- テつ」 si [email protected] (2 pages)
18 September 2002Ad 21/07/00--------- テつ」 si [email protected] (2 pages)
18 September 2002Ad 06/09/02--------- テつ」 si [email protected]=450 テつ」 ic 1859350/1859800 (2 pages)
18 September 2002Ad 25/10/00--------- テつ」 si [email protected] (2 pages)
18 September 2002Ad 21/07/00--------- テつ」 si [email protected] (2 pages)
18 September 2002Ad 02/10/00--------- テつ」 si [email protected] (2 pages)
12 September 2002Ad 03/07/02--------- テつ」 si [email protected]=62500 テつ」 ic 1791850/1854350 (2 pages)
12 September 2002Ad 22/07/02--------- テつ」 si [email protected]=5000 テつ」 ic 1854350/1859350 (2 pages)
12 September 2002Ad 22/07/02--------- テつ」 si [email protected]=5000 テつ」 ic 1854350/1859350 (2 pages)
12 September 2002Ad 03/07/02--------- テつ」 si [email protected]=62500 テつ」 ic 1791850/1854350 (2 pages)
10 September 2002Ad 01/05/02--------- テつ」 si [email protected] (2 pages)
10 September 2002Ad 01/05/02--------- テつ」 si [email protected] (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
2 August 2002Ad 22/07/02--------- テつ」 si [email protected]=20000 テつ」 ic 1771850/1791850 (2 pages)
2 August 2002Ad 22/07/02--------- テつ」 si [email protected]=20000 テつ」 ic 1771850/1791850 (2 pages)
2 August 2002Conso 24/07/02 (1 page)
2 August 2002Conso 24/07/02 (1 page)
31 July 2002Return made up to 16/06/02; full list of members (40 pages)
31 July 2002Return made up to 16/06/02; full list of members (40 pages)
23 July 2002Ad 14/06/02--------- テつ」 si [email protected]=1250 テつ」 ic 4152500/4153750 (2 pages)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
23 July 2002Ad 01/05/02--------- テつ」 si [email protected]=30500 テつ」 ic 4153750/4184250 (2 pages)
23 July 2002Ad 14/06/02--------- テつ」 si [email protected]=1250 テつ」 ic 4152500/4153750 (2 pages)
23 July 2002Resolutions
  • RES13 ‐ Redesignate shares 05/07/02
(1 page)
23 July 2002Resolutions
  • RES13 ‐ Redesignate shares 05/07/02
(1 page)
23 July 2002Ad 01/05/02--------- テつ」 si [email protected]=30500 テつ」 ic 4153750/4184250 (2 pages)
19 July 2002Ad 22/03/02--------- テつ」 si [email protected]= 2500000 テつ」 ic 1652500/4152500 (2 pages)
19 July 2002Ad 22/03/02--------- テつ」 si [email protected]= 2500000 テつ」 ic 1652500/4152500 (2 pages)
17 July 2002Particulars of contract relating to shares (5 pages)
17 July 2002Particulars of contract relating to shares (5 pages)
17 July 2002Ad 21/03/02--------- テつ」 si [email protected]=600000 テつ」 ic 1052500/1652500 (3 pages)
17 July 2002Ad 21/03/02--------- テつ」 si [email protected]=600000 テつ」 ic 1052500/1652500 (3 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
19 June 2002Ad 22/03/02--------- テつ」 si [email protected]=125000 テつ」 ic 872500/997500 (2 pages)
19 June 2002Ad 22/03/02--------- テつ」 si [email protected]=75000 テつ」 ic 797500/872500 (2 pages)
19 June 2002Ad 22/03/02--------- テつ」 si [email protected]=25000 テつ」 ic 997500/1022500 (2 pages)
19 June 2002Ad 01/05/02--------- テつ」 si [email protected]=12500 テつ」 ic 660000/672500 (2 pages)
19 June 2002Ad 01/05/02--------- テつ」 si [email protected]=12500 テつ」 ic 660000/672500 (2 pages)
19 June 2002Ad 22/03/02--------- テつ」 si [email protected]=125000 テつ」 ic 672500/797500 (2 pages)
19 June 2002Ad 22/03/02--------- テつ」 si [email protected]=20000 テつ」 ic 1032500/1052500 (2 pages)
19 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 June 2002Ad 22/03/02--------- テつ」 si [email protected]=20000 テつ」 ic 1032500/1052500 (2 pages)
19 June 2002Ad 22/03/02--------- テつ」 si [email protected]=125000 テつ」 ic 872500/997500 (2 pages)
19 June 2002Ad 22/03/02--------- テつ」 si [email protected]=75000 テつ」 ic 797500/872500 (2 pages)
19 June 2002Ad 22/03/02--------- テつ」 si [email protected]=125000 テつ」 ic 672500/797500 (2 pages)
19 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 June 2002Ad 22/03/02--------- テつ」 si [email protected]=10000 テつ」 ic 1022500/1032500 (2 pages)
19 June 2002Ad 22/03/02--------- テつ」 si [email protected]=10000 テつ」 ic 1022500/1032500 (2 pages)
19 June 2002Ad 22/03/02--------- テつ」 si [email protected]=25000 テつ」 ic 997500/1022500 (2 pages)
10 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2002S-div conve 13/03/02 (2 pages)
10 June 2002Nc inc already adjusted 16/11/00 (1 page)
10 June 2002Nc inc already adjusted 16/11/00 (1 page)
10 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
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 2002S-div conve 13/03/02 (2 pages)
10 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 June 2002Registered office changed on 01/06/02 from: 10-11 new street, london, EC2M 4TP (1 page)
1 June 2002Registered office changed on 01/06/02 from: 10-11 new street, london, EC2M 4TP (1 page)
26 February 2002Prospectus (60 pages)
26 February 2002Prospectus (60 pages)
5 September 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
5 September 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
13 July 2001Auditor's resignation (1 page)
13 July 2001Auditor's resignation (1 page)
4 July 2001Return made up to 16/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(53 pages)
4 July 2001Return made up to 16/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(53 pages)
15 November 2000Full accounts made up to 31 March 2000 (23 pages)
15 November 2000Full accounts made up to 31 March 2000 (23 pages)
25 July 2000Return made up to 16/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 July 2000Return made up to 16/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 July 2000Memorandum and Articles of Association (48 pages)
14 July 2000Memorandum and Articles of Association (48 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 July 2000Prospectus (72 pages)
5 July 2000Prospectus (72 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
6 January 2000Registered office changed on 06/01/00 from: city business centre, 2 london wall buildings, london wall, london EC2M 5PP (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000Registered office changed on 06/01/00 from: city business centre, 2 london wall buildings, london wall, london EC2M 5PP (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Secretary resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
28 September 1999Full accounts made up to 31 March 1999 (12 pages)
28 September 1999Full accounts made up to 31 March 1999 (12 pages)
10 September 1999テつ」 nc 1000000/1500000 06/09/99 (1 page)
10 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1999Memorandum and Articles of Association (49 pages)
10 September 1999テつ」 nc 1000000/1500000 06/09/99 (1 page)
10 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1999Memorandum and Articles of Association (49 pages)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
1 July 1999Return made up to 16/06/99; full list of members (6 pages)
1 July 1999Return made up to 16/06/99; full list of members (6 pages)
17 February 1999Memorandum and Articles of Association (47 pages)
17 February 1999Memorandum and Articles of Association (47 pages)
8 February 1999Statement of rights variation attached to shares (1 page)
8 February 1999Statement of rights variation attached to shares (1 page)
8 February 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
8 February 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
5 February 1999Ad 13/11/98--------- テつ」 si [email protected]=10000 テつ」 ic 250000/260000 (2 pages)
5 February 1999Ad 13/11/98--------- テつ」 si [email protected]=10000 テつ」 ic 250000/260000 (2 pages)
10 September 1998Return made up to 16/06/98; full list of members (6 pages)
10 September 1998Return made up to 16/06/98; full list of members (6 pages)
11 August 1998Full accounts made up to 31 March 1998 (11 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Full accounts made up to 31 March 1998 (11 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
22 July 1998Ad 26/05/98--------- テつ」 si [email protected]=6000 テつ」 ic 244000/250000 (2 pages)
22 July 1998Ad 26/05/98--------- テつ」 si [email protected]=6000 テつ」 ic 244000/250000 (2 pages)
9 April 1998Memorandum and Articles of Association (48 pages)
9 April 1998Memorandum and Articles of Association (48 pages)
18 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 December 1997S-div 20/11/97 (1 page)
8 December 1997S-div 20/11/97 (1 page)
8 December 1997Ad 20/11/97--------- テつ」 si 29000@1=29000 テつ」 ic 215000/244000 (2 pages)
8 December 1997Ad 20/11/97--------- テつ」 si 29000@1=29000 テつ」 ic 215000/244000 (2 pages)
27 August 1997Return made up to 16/06/97; full list of members (6 pages)
27 August 1997Return made up to 16/06/97; full list of members (6 pages)
27 August 1997Full accounts made up to 31 March 1997 (9 pages)
27 August 1997Ad 30/06/97--------- テつ」 si 15000@1=15000 テつ」 ic 200000/215000 (2 pages)
27 August 1997Full accounts made up to 31 March 1997 (9 pages)
27 August 1997Ad 30/06/97--------- テつ」 si 15000@1=15000 テつ」 ic 200000/215000 (2 pages)
24 April 1997Ad 05/03/97--------- テつ」 si 25000@1=25000 テつ」 ic 137500/162500 (2 pages)
24 April 1997Ad 05/03/97--------- テつ」 si 25000@1=25000 テつ」 ic 137500/162500 (2 pages)
1 November 1996Full accounts made up to 31 March 1996 (9 pages)
1 November 1996Full accounts made up to 31 March 1996 (9 pages)
27 September 1996Ad 15/08/96--------- テつ」 si 25000@1=25000 テつ」 ic 112500/137500 (2 pages)
27 September 1996Ad 15/08/96--------- テつ」 si 25000@1=25000 テつ」 ic 112500/137500 (2 pages)
19 July 1996Return made up to 16/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1996Return made up to 16/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1996Memorandum and Articles of Association (56 pages)
31 January 1996Memorandum and Articles of Association (56 pages)
3 January 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
3 January 1996Ad 27/11/95--------- テつ」 si 20000@1=20000 テつ」 ic 92500/112500 (2 pages)
3 January 1996Ad 27/11/95--------- テつ」 si 20000@1=20000 テつ」 ic 92500/112500 (2 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 January 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 October 1995Full accounts made up to 31 March 1995 (8 pages)
26 October 1995Full accounts made up to 31 March 1995 (8 pages)
26 October 1995Ad 13/10/95--------- テつ」 si 80000@1=80000 テつ」 ic 12500/92500 (2 pages)
26 October 1995Ad 13/10/95--------- テつ」 si 80000@1=80000 テつ」 ic 12500/92500 (2 pages)
17 July 1995Return made up to 16/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1995Return made up to 16/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1995Auditor's resignation (2 pages)
8 June 1995Auditor's resignation (2 pages)
15 June 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 June 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 June 1994Full accounts made up to 31 March 1994 (9 pages)
1 June 1994Full accounts made up to 31 March 1994 (9 pages)
18 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(56 pages)
18 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(56 pages)
10 March 1994Full accounts made up to 31 March 1993 (8 pages)
10 March 1994Full accounts made up to 31 March 1993 (8 pages)
23 December 1992Full accounts made up to 31 March 1992 (7 pages)
23 December 1992Full accounts made up to 31 March 1992 (7 pages)
10 November 1992Return made up to 27/06/92; full list of members (6 pages)
10 November 1992Return made up to 27/06/92; full list of members (6 pages)
13 May 1992Full accounts made up to 31 March 1991 (7 pages)
13 May 1992Full accounts made up to 31 March 1991 (7 pages)
24 January 1992Compulsory strike-off action has been discontinued (1 page)
24 January 1992Compulsory strike-off action has been discontinued (1 page)
27 June 1989Incorporation (15 pages)
27 June 1989Incorporation (15 pages)