London
W1G 0PW
Director Name | Mr Iain Clifford Scobbie Lewis |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2013(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Lawrence John Buchanan |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Orchard Ave Thames Diden Surrey KT7 0BD |
Director Name | Mr Peter Buchanan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Secretary Name | Peter Gordan Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Wheatsheaf Close Horsell GU21 4BL |
Director Name | Mrs Sandra Nan Demby Shaw |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 April 2013) |
Role | Legal & Commercial Director |
Country of Residence | England |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Director Name | Mr Maurice Robert Jenkins |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 2005(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 January 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Braes Street London N1 2AB |
Secretary Name | Mr Robert Gherghetta |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2008) |
Role | Financial Controller |
Country of Residence | Australia |
Correspondence Address | 67 Littleton Street London SW18 3SZ |
Director Name | Mr Steven Neville Edgley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Loom Lane Radlett Herts WD7 8AB |
Director Name | Mr Arthur Gordon Stollery |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 July 2006(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 December 2011) |
Role | Non Executive Director |
Country of Residence | Canada |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Director Name | Mr Stephen John Mills |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(1 year, 10 months after company formation) |
Appointment Duration | 12 months (resigned 03 July 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Lawson Drive Caversham Reading RG4 7XJ |
Director Name | Mr Michael Fritz Herbert Bonte-Friedheim |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2007(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 April 2013) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Director Name | Mr Kevin John Lyon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(3 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 April 2013) |
Role | Company Chairman |
Country of Residence | Scotland |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Secretary Name | Mr Gavin Johnston Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 November 2010) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Albion House Chertsey Road Woking Surrey GU21 6BD |
Director Name | Mr David John Blackwood |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2012) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Director Name | Mr Mark Jonathan Lewis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Secretary Name | Mrs Sandra Nan Demby Shaw |
---|---|
Status | Resigned |
Appointed | 09 November 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 April 2013) |
Role | Company Director |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Director Name | Mr Paul James Mann |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2013) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Director Name | Mr Jannik Lindbaek |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 September 2011(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 2013) |
Role | Non-Executive Director |
Country of Residence | Norway |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Director Name | Dr Philip Arthur Vingoe |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Director Name | Mr Stephen Thomas Horton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Director Name | Mr Charles Iain McKendrick |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(8 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 2013) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Graham Andrew Forbes |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Director Name | Mr Leslie James Thomas |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(9 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Bill Dunnett |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(15 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Director Name | Mr David Andrew Crawford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2022) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Ithaca Energy Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Director Name | Mr Alan Alexander Bruce |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2024) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ithaca Energy (Uk) Limited Hill Of Rubislaw Aberdeen Aberdeenshire AB15 6XL Scotland |
Website | valiant-petroleum.com |
---|
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
42.8m at £0.03 | Ithaca Energy Holdings (Uk) LTD 117.39% Ordinary |
---|---|
1 at £0.03 | Ithaca Energy Holdings (Uk) LTD 0.00% Deferred |
Year | 2014 |
---|---|
Turnover | £3,314,188 |
Gross Profit | £3,314,188 |
Net Worth | £256,969,697 |
Cash | £17,165 |
Current Liabilities | £13,864 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months, 3 weeks from now) |
14 December 2010 | Delivered on: 17 December 2010 Satisfied on: 26 April 2013 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all of the chargor's rights to and title and interest from time to time in all shares and all related rights see image for full details. Fully Satisfied |
---|---|
18 December 2007 | Delivered on: 4 January 2008 Satisfied on: 12 March 2013 Persons entitled: Bank of Scotland PLC Classification: Shares mortgage Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all allotments,rights,benefits,etc. See the mortgage charge document for full details. Fully Satisfied |
18 December 2007 | Delivered on: 4 January 2008 Satisfied on: 12 March 2013 Persons entitled: Bank of Scotland PLC Classification: Shares mortgage Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares,allotments,rights,benefits,etc. See the mortgage charge document for full details. Fully Satisfied |
18 December 2007 | Delivered on: 4 January 2008 Satisfied on: 12 March 2013 Persons entitled: Bank of Scotland PLC Classification: Shares mortgage Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all allotments,rights,benefits,etc. See the mortgage charge document for full details. Fully Satisfied |
29 May 2007 | Delivered on: 6 June 2007 Satisfied on: 12 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Shares mortgage Secured details: All monies due or to become due from the obligors to the mezzanine finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all allotments, rights, benefits and all money, dividend. See the mortgage charge document for full details. Fully Satisfied |
29 May 2007 | Delivered on: 6 June 2007 Satisfied on: 12 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Shares mortgage Secured details: All monies due or to become due from the obligors to the mezzanine finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all allotments, rights, benefits and all money, dividend. See the mortgage charge document for full details. Fully Satisfied |
20 April 2007 | Delivered on: 24 April 2007 Satisfied on: 12 March 2013 Persons entitled: Gpf Woking No.1 Limited and Gpf Woking No.2 Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the interest-bearing deposit account. See the mortgage charge document for full details. Fully Satisfied |
30 September 2004 | Delivered on: 14 October 2004 Satisfied on: 28 June 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any stock shares bonds warrants or other securities (certified or uncertified) from time to time. Fully Satisfied |
2 May 2013 | Delivered on: 3 May 2013 Satisfied on: 16 October 2013 Persons entitled: Bnp Paribas as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
2 May 2013 | Delivered on: 3 May 2013 Satisfied on: 16 October 2013 Persons entitled: Bnp Paribas as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
26 January 2012 | Delivered on: 1 February 2012 Satisfied on: 26 April 2013 Persons entitled: Bnp Paribas (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge on all rights to and title and interest from time to time in the shares. Fully Satisfied |
26 January 2012 | Delivered on: 1 February 2012 Satisfied on: 26 April 2013 Persons entitled: Bnp Paribas (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest all shares being the entire issued share capital of valiant alpha (N.I.) limited and all related rights see image for full details. Fully Satisfied |
30 September 2004 | Delivered on: 14 October 2004 Satisfied on: 28 June 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 July 2021 | Delivered on: 30 July 2021 Persons entitled: Bnp Paribas (As Security Trustee) Classification: A registered charge Outstanding |
30 July 2021 | Delivered on: 30 July 2021 Persons entitled: Bnp Paribas (As Security Trustee) Classification: A registered charge Outstanding |
4 November 2019 | Delivered on: 7 November 2019 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
4 November 2019 | Delivered on: 7 November 2019 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
16 October 2018 | Delivered on: 22 October 2018 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
16 October 2018 | Delivered on: 22 October 2018 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
11 October 2013 | Delivered on: 16 October 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 October 2013 | Delivered on: 16 October 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 January 2024 | Termination of appointment of Alan Alexander Bruce as a director on 4 January 2024 (1 page) |
---|---|
7 December 2023 | Director's details changed for Mr Gilad Myerson on 24 November 2023 (2 pages) |
20 September 2023 | Full accounts made up to 31 December 2022 (16 pages) |
15 September 2023 | Solvency Statement dated 14/09/23 (1 page) |
15 September 2023 | Statement of capital on 15 September 2023
|
15 September 2023 | Resolutions
|
15 September 2023 | Statement by Directors (1 page) |
14 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
7 August 2023 | Full accounts made up to 31 December 2021 (18 pages) |
21 June 2023 | Director's details changed for Mr Gilad Myerson on 20 June 2023 (2 pages) |
1 June 2023 | Director's details changed for Mr Gilad Myerson on 31 May 2023 (2 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2022 | Director's details changed for Mr Gilad Myerson on 31 October 2022 (2 pages) |
13 December 2022 | Director's details changed for Mr Gilad Myerson on 31 October 2022 (2 pages) |
4 November 2022 | Director's details changed for Mr Iain Clifford Scobbie Clifford Scoobie Lewis on 1 September 2022 (2 pages) |
7 October 2022 | Director's details changed for Mr Iain Clifford Scoobie on 28 September 2022 (2 pages) |
28 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
27 September 2022 | Termination of appointment of David Andrew Crawford as a director on 1 September 2022 (1 page) |
27 September 2022 | Appointment of Mr Alan Bruce as a director on 1 September 2022 (2 pages) |
27 September 2022 | Appointment of Mr Iain Clifford Scoobie as a director on 1 September 2022 (2 pages) |
14 June 2022 | Full accounts made up to 31 December 2020 (12 pages) |
21 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
15 September 2021 | Termination of appointment of Bill Dunnett as a director on 14 September 2021 (1 page) |
30 July 2021 | Registration of charge 052236670020, created on 30 July 2021 (40 pages) |
30 July 2021 | Registration of charge 052236670021, created on 30 July 2021 (35 pages) |
14 July 2021 | Appointment of Gilad Myerson as a director on 14 June 2021 (2 pages) |
17 February 2021 | Full accounts made up to 31 December 2019 (12 pages) |
11 February 2021 | Appointment of Mr David Andrew Crawford as a director on 1 February 2021 (2 pages) |
11 February 2021 | Termination of appointment of Graham Andrew Forbes as a director on 31 January 2021 (1 page) |
5 October 2020 | Director's details changed for Mr Graham Andrew Forbes on 5 October 2020 (2 pages) |
30 September 2020 | Termination of appointment of Leslie James Thomas as a director on 24 August 2020 (1 page) |
30 September 2020 | Appointment of Bill Dunnett as a director on 24 August 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
13 November 2019 | Satisfaction of charge 052236670014 in full (4 pages) |
13 November 2019 | Satisfaction of charge 052236670015 in full (4 pages) |
13 November 2019 | Satisfaction of charge 052236670016 in full (4 pages) |
13 November 2019 | Satisfaction of charge 052236670017 in full (4 pages) |
7 November 2019 | Registration of charge 052236670019, created on 4 November 2019 (35 pages) |
7 November 2019 | Registration of charge 052236670018, created on 4 November 2019 (40 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (13 pages) |
20 September 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
22 October 2018 | Registration of charge 052236670017, created on 16 October 2018 (42 pages) |
22 October 2018 | Registration of charge 052236670016, created on 16 October 2018 (33 pages) |
17 October 2018 | Memorandum and Articles of Association (47 pages) |
17 October 2018 | Resolutions
|
27 September 2018 | Full accounts made up to 31 December 2017 (12 pages) |
21 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
19 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
20 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
8 October 2014 | Full accounts made up to 31 December 2013 (44 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (44 pages) |
17 December 2013 | Auditor's resignation (1 page) |
17 December 2013 | Auditor's resignation (1 page) |
7 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
16 October 2013 | Satisfaction of charge 052236670012 in full (4 pages) |
16 October 2013 | Satisfaction of charge 052236670013 in full (4 pages) |
16 October 2013 | Registration of charge 052236670014 (42 pages) |
16 October 2013 | Registration of charge 052236670015 (29 pages) |
16 October 2013 | Satisfaction of charge 052236670012 in full (4 pages) |
16 October 2013 | Satisfaction of charge 052236670013 in full (4 pages) |
16 October 2013 | Registration of charge 052236670014 (42 pages) |
16 October 2013 | Registration of charge 052236670015 (29 pages) |
3 October 2013 | Appointment of Mr Leslie James Thomas as a director (2 pages) |
3 October 2013 | Termination of appointment of Charles Mckendrick as a director (1 page) |
3 October 2013 | Termination of appointment of Charles Mckendrick as a director (1 page) |
3 October 2013 | Appointment of Mr Leslie James Thomas as a director (2 pages) |
13 September 2013 | Group of companies' accounts made up to 31 December 2012 (87 pages) |
13 September 2013 | Group of companies' accounts made up to 31 December 2012 (87 pages) |
21 June 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
5 June 2013 | Memorandum and Articles of Association (50 pages) |
5 June 2013 | Memorandum and Articles of Association (50 pages) |
5 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
3 May 2013 | Registration of charge 052236670012 (40 pages) |
3 May 2013 | Registration of charge 052236670012 (40 pages) |
3 May 2013 | Registration of charge 052236670013 (28 pages) |
3 May 2013 | Registration of charge 052236670013 (28 pages) |
30 April 2013 | Termination of appointment of Sandra Shaw as a director (1 page) |
30 April 2013 | Termination of appointment of Paul Mann as a director (1 page) |
30 April 2013 | Termination of appointment of Paul Mann as a director (1 page) |
30 April 2013 | Termination of appointment of Mark Lewis as a director (1 page) |
30 April 2013 | Termination of appointment of Kevin Lyon as a director (1 page) |
30 April 2013 | Termination of appointment of Michael Bonte-Friedheim as a director (1 page) |
30 April 2013 | Termination of appointment of Mark Lewis as a director (1 page) |
30 April 2013 | Termination of appointment of Philip Vingoe as a director (1 page) |
30 April 2013 | Termination of appointment of Peter Buchanan as a director (1 page) |
30 April 2013 | Termination of appointment of Kevin Lyon as a director (1 page) |
30 April 2013 | Registered office address changed from Victoria Gate Chobham Road Woking Surrey GU21 6JD United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Termination of appointment of Stephen Horton as a director (1 page) |
30 April 2013 | Termination of appointment of Sandra Shaw as a director (1 page) |
30 April 2013 | Termination of appointment of Jannik Lindbaek as a director (1 page) |
30 April 2013 | Termination of appointment of Peter Buchanan as a director (1 page) |
30 April 2013 | Termination of appointment of Stephen Horton as a director (1 page) |
30 April 2013 | Termination of appointment of Michael Bonte-Friedheim as a director (1 page) |
30 April 2013 | Termination of appointment of Jannik Lindbaek as a director (1 page) |
30 April 2013 | Termination of appointment of Philip Vingoe as a director (1 page) |
30 April 2013 | Registered office address changed from Victoria Gate Chobham Road Woking Surrey GU21 6JD United Kingdom on 30 April 2013 (1 page) |
29 April 2013 | Appointment of Mr Graham Andrew Forbes as a director (2 pages) |
29 April 2013 | Appointment of Mr Charles Iain Mckendrick as a director (2 pages) |
29 April 2013 | Termination of appointment of Sandra Shaw as a secretary (1 page) |
29 April 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
29 April 2013 | Appointment of Mr Graham Andrew Forbes as a director (2 pages) |
29 April 2013 | Termination of appointment of Sandra Shaw as a secretary (1 page) |
29 April 2013 | Appointment of Mr Charles Iain Mckendrick as a director (2 pages) |
29 April 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
26 April 2013 | Satisfaction of charge 11 in full (4 pages) |
26 April 2013 | Satisfaction of charge 10 in full (4 pages) |
26 April 2013 | Satisfaction of charge 11 in full (4 pages) |
26 April 2013 | Satisfaction of charge 9 in full (4 pages) |
26 April 2013 | Satisfaction of charge 9 in full (4 pages) |
26 April 2013 | Satisfaction of charge 10 in full (4 pages) |
23 April 2013 | Company name changed valiant petroleum LIMITED\certificate issued on 23/04/13
|
23 April 2013 | Company name changed valiant petroleum LIMITED\certificate issued on 23/04/13
|
19 April 2013 | Re-registration of Memorandum and Articles (51 pages) |
19 April 2013 | Re-registration of Memorandum and Articles (51 pages) |
19 April 2013 | Statement of capital on 19 April 2013
|
19 April 2013 | Re-registration from a public company to a private company following a court order
|
19 April 2013 | Re-registration court order to reduce share capital (113 pages) |
19 April 2013 | Re-registration court order to reduce share capital (113 pages) |
19 April 2013 | Re-registration from a public company to a private company following a court order
|
19 April 2013 | Statement of capital on 19 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
10 April 2013 | Resolutions
|
10 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
10 April 2013 | Resolutions
|
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
4 October 2012 | Annual return made up to 7 September 2012 no member list (11 pages) |
4 October 2012 | Annual return made up to 7 September 2012 no member list (11 pages) |
4 October 2012 | Annual return made up to 7 September 2012 no member list (11 pages) |
3 October 2012 | Statement of capital following an allotment of shares on 20 September 2011
|
3 October 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
3 October 2012 | Statement of capital following an allotment of shares on 20 September 2011
|
3 October 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
3 October 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
3 October 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
3 October 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
3 October 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
3 October 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
3 October 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
3 October 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
15 August 2012 | Appointment of Dr Philip Arthur Vingoe as a director (3 pages) |
15 August 2012 | Appointment of Dr Philip Arthur Vingoe as a director (3 pages) |
8 August 2012 | Appointment of Stephen Thomas Horton as a director (3 pages) |
8 August 2012 | Appointment of Stephen Thomas Horton as a director (3 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
5 April 2012 | Group of companies' accounts made up to 31 December 2011 (84 pages) |
5 April 2012 | Group of companies' accounts made up to 31 December 2011 (84 pages) |
3 April 2012 | Termination of appointment of David Blackwood as a director (1 page) |
3 April 2012 | Termination of appointment of David Blackwood as a director (1 page) |
9 February 2012 | Termination of appointment of Arthur Stollery as a director (1 page) |
9 February 2012 | Termination of appointment of Arthur Stollery as a director (1 page) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
12 October 2011 | Annual return made up to 7 September 2011 with bulk list of shareholders (20 pages) |
12 October 2011 | Annual return made up to 7 September 2011 with bulk list of shareholders (20 pages) |
12 October 2011 | Annual return made up to 7 September 2011 with bulk list of shareholders (20 pages) |
5 October 2011 | Appointment of Mr Jannik Lindbaek as a director (2 pages) |
5 October 2011 | Appointment of Mr Jannik Lindbaek as a director (2 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Resolutions
|
6 June 2011 | Group of companies' accounts made up to 31 December 2010 (85 pages) |
6 June 2011 | Group of companies' accounts made up to 31 December 2010 (85 pages) |
9 March 2011 | Appointment of Mr Paul James Mann as a director (2 pages) |
9 March 2011 | Appointment of Mr Paul James Mann as a director (2 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
7 December 2010 | Registered office address changed from Albion House Chertsey Road Woking Surrey GU21 6BD on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Albion House Chertsey Road Woking Surrey GU21 6BD on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Albion House Chertsey Road Woking Surrey GU21 6BD on 7 December 2010 (1 page) |
15 November 2010 | Termination of appointment of Gavin Milne as a secretary (1 page) |
15 November 2010 | Appointment of Mrs Sandra Nan Demby Shaw as a secretary (1 page) |
15 November 2010 | Termination of appointment of Gavin Milne as a secretary (1 page) |
15 November 2010 | Appointment of Mrs Sandra Nan Demby Shaw as a secretary (1 page) |
28 September 2010 | Annual return made up to 7 September 2010 with bulk list of shareholders (20 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with bulk list of shareholders (20 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with bulk list of shareholders (20 pages) |
24 September 2010 | Director's details changed for Mr Michael Fritz Herbert Bonte-Friedheim on 7 September 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Mr Gavin Johnston Milne on 7 September 2010 (1 page) |
24 September 2010 | Director's details changed for Mr Peter Gordon Buchanan on 7 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr David John Blackwood on 7 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Kevin John Lyon on 7 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr David John Blackwood on 7 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Arthur Gordon Stollery on 7 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mrs Sandra Nan Demby Shaw on 7 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mrs Sandra Nan Demby Shaw on 7 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Arthur Gordon Stollery on 7 September 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Mr Gavin Johnston Milne on 7 September 2010 (1 page) |
24 September 2010 | Director's details changed for Mr Peter Gordon Buchanan on 7 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Arthur Gordon Stollery on 7 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr David John Blackwood on 7 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Peter Gordon Buchanan on 7 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mrs Sandra Nan Demby Shaw on 7 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Michael Fritz Herbert Bonte-Friedheim on 7 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Kevin John Lyon on 7 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Michael Fritz Herbert Bonte-Friedheim on 7 September 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Mr Gavin Johnston Milne on 7 September 2010 (1 page) |
24 September 2010 | Director's details changed for Mr Kevin John Lyon on 7 September 2010 (2 pages) |
13 July 2010 | Statement of company's objects (2 pages) |
13 July 2010 | Statement of company's objects (2 pages) |
11 June 2010 | Group of companies' accounts made up to 31 December 2009 (91 pages) |
11 June 2010 | Group of companies' accounts made up to 31 December 2009 (91 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
7 May 2010 | Termination of appointment of Steven Edgley as a director (1 page) |
7 May 2010 | Termination of appointment of Steven Edgley as a director (1 page) |
19 April 2010 | Appointment of Mr Mark Jonathan Lewis as a director (2 pages) |
19 April 2010 | Appointment of Mr Mark Jonathan Lewis as a director (2 pages) |
5 November 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
5 November 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
5 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
29 September 2009 | Return made up to 07/09/09; bulk list available separately (12 pages) |
29 September 2009 | Return made up to 07/09/09; bulk list available separately (12 pages) |
23 September 2009 | Director's change of particulars / sandra shaw / 07/09/2009 (1 page) |
23 September 2009 | Director's change of particulars / sandra shaw / 07/09/2009 (1 page) |
23 September 2009 | Director's change of particulars / kevin lyon / 02/06/2009 (1 page) |
23 September 2009 | Director's change of particulars / arthur stollery / 02/06/2009 (2 pages) |
23 September 2009 | Director's change of particulars / kevin lyon / 02/06/2009 (1 page) |
23 September 2009 | Director's change of particulars / peter buchanan / 07/09/2009 (2 pages) |
23 September 2009 | Director's change of particulars / michael bonte-friedheim / 07/09/2009 (1 page) |
23 September 2009 | Director's change of particulars / peter buchanan / 07/09/2009 (2 pages) |
23 September 2009 | Director's change of particulars / arthur stollery / 02/06/2009 (2 pages) |
23 September 2009 | Director's change of particulars / michael bonte-friedheim / 07/09/2009 (1 page) |
1 September 2009 | Director appointed mr david blackwood (1 page) |
1 September 2009 | Director appointed mr david blackwood (1 page) |
17 June 2009 | Memorandum and Articles of Association (49 pages) |
17 June 2009 | Memorandum and Articles of Association (49 pages) |
17 June 2009 | Resolutions
|
17 June 2009 | Resolutions
|
7 May 2009 | Group of companies' accounts made up to 31 December 2008 (83 pages) |
7 May 2009 | Group of companies' accounts made up to 31 December 2008 (83 pages) |
16 October 2008 | Return made up to 07/09/08; bulk list available separately (7 pages) |
16 October 2008 | Return made up to 07/09/08; bulk list available separately (7 pages) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Director's change of particulars / peter buchanan / 01/09/2008 (2 pages) |
14 October 2008 | Director's change of particulars / peter buchanan / 01/09/2008 (2 pages) |
14 October 2008 | Director's change of particulars / michael bonte-friedheim / 01/03/2008 (2 pages) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Director's change of particulars / michael bonte-friedheim / 01/03/2008 (2 pages) |
8 April 2008 | Capitals not rolled up (7 pages) |
8 April 2008 | Capitals not rolled up (7 pages) |
25 March 2008 | Logging 88(2) document no. Allotted 6,666,667 value each share is 0.02555556P increase shares by 170370.408519 (6 pages) |
25 March 2008 | Logging 88(2) document no. Allotted 6,666,667 value each share is 0.02555556P increase shares by 170370.408519 (6 pages) |
12 March 2008 | Curr ext from 30/09/2008 to 31/12/2008 (1 page) |
12 March 2008 | Curr ext from 30/09/2008 to 31/12/2008 (1 page) |
7 March 2008 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 March 2008 | Application rereg as PLC (1 page) |
7 March 2008 | Balance Sheet (2 pages) |
7 March 2008 | Declaration rereg as PLC (1 page) |
7 March 2008 | Declaration rereg as PLC (1 page) |
7 March 2008 | Auditor's statement (52 pages) |
7 March 2008 | Auditor's report (2 pages) |
7 March 2008 | Auditor's report (2 pages) |
7 March 2008 | Balance Sheet (2 pages) |
7 March 2008 | Re-registration of Memorandum and Articles (47 pages) |
7 March 2008 | Application rereg as PLC (1 page) |
7 March 2008 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 March 2008 | Auditor's statement (52 pages) |
7 March 2008 | Re-registration of Memorandum and Articles (47 pages) |
12 February 2008 | Group of companies' accounts made up to 30 September 2007 (55 pages) |
12 February 2008 | Group of companies' accounts made up to 30 September 2007 (55 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Ad 22/06/06--------- £ si [email protected] (8 pages) |
17 January 2008 | Ad 22/06/06--------- £ si [email protected] (8 pages) |
4 January 2008 | Particulars of mortgage/charge (4 pages) |
4 January 2008 | Particulars of mortgage/charge (4 pages) |
4 January 2008 | Particulars of mortgage/charge (4 pages) |
4 January 2008 | Particulars of mortgage/charge (4 pages) |
4 January 2008 | Particulars of mortgage/charge (4 pages) |
4 January 2008 | Particulars of mortgage/charge (4 pages) |
22 November 2007 | Ad 30/08/07--------- £ si [email protected] (8 pages) |
22 November 2007 | Ad 30/08/07--------- £ si [email protected] (8 pages) |
9 November 2007 | Ad 18/07/07--------- £ si [email protected] (5 pages) |
9 November 2007 | Ad 18/07/07--------- £ si [email protected] (5 pages) |
25 October 2007 | Ad 18/09/07--------- £ si [email protected]=100000 £ ic 450367/550367 (2 pages) |
25 October 2007 | Ad 18/09/07--------- £ si [email protected]=100000 £ ic 450367/550367 (2 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Resolutions
|
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | Return made up to 07/09/07; full list of members (26 pages) |
5 October 2007 | Return made up to 07/09/07; full list of members (26 pages) |
18 September 2007 | Commission payable relating to shares (2 pages) |
18 September 2007 | Commission payable relating to shares (2 pages) |
24 August 2007 | Ad 18/07/07--------- £ si [email protected]= 61045 £ ic 389322/450367 (4 pages) |
24 August 2007 | Ad 18/07/07--------- £ si [email protected]= 61045 £ ic 389322/450367 (4 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
24 July 2007 | Auditor's resignation (1 page) |
24 July 2007 | Auditor's resignation (1 page) |
16 July 2007 | Auditor's resignation (1 page) |
16 July 2007 | Auditor's resignation (1 page) |
13 July 2007 | Ad 02/07/07--------- £ si [email protected]= 46463 £ ic 342859/389322 (2 pages) |
13 July 2007 | Ad 02/07/07--------- £ si [email protected]= 46463 £ ic 342859/389322 (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
6 June 2007 | Particulars of mortgage/charge (4 pages) |
6 June 2007 | Particulars of mortgage/charge (4 pages) |
6 June 2007 | Particulars of mortgage/charge (4 pages) |
6 June 2007 | Particulars of mortgage/charge (4 pages) |
23 May 2007 | Commission payable relating to shares (2 pages) |
23 May 2007 | Commission payable relating to shares (2 pages) |
23 May 2007 | Commission payable relating to shares (2 pages) |
23 May 2007 | Commission payable relating to shares (2 pages) |
23 May 2007 | Commission payable relating to shares (2 pages) |
23 May 2007 | Commission payable relating to shares (2 pages) |
23 May 2007 | Commission payable relating to shares (2 pages) |
23 May 2007 | Commission payable relating to shares (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 8TH floor albion house chertsey road woking surrey GU21 6BD (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 8TH floor albion house chertsey road woking surrey GU21 6BD (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 3RD floor chobham house christchurch way woking surrey GU21 6JG (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 3RD floor chobham house christchurch way woking surrey GU21 6JG (1 page) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
1 April 2007 | Ad 23/03/07--------- £ si [email protected]= 25555 £ ic 317304/342859 (2 pages) |
1 April 2007 | Ad 23/03/07--------- £ si [email protected]= 25555 £ ic 317304/342859 (2 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
12 March 2007 | Ad 09/02/07--------- £ si [email protected]= 65100 £ ic 252204/317304 (4 pages) |
12 March 2007 | Ad 09/02/07--------- £ si [email protected]= 65100 £ ic 252204/317304 (4 pages) |
18 February 2007 | Group of companies' accounts made up to 30 September 2006 (18 pages) |
18 February 2007 | Group of companies' accounts made up to 30 September 2006 (18 pages) |
5 February 2007 | Ad 21/12/06--------- £ si [email protected]= 11564 £ ic 240640/252204 (4 pages) |
5 February 2007 | Ad 21/12/06--------- £ si [email protected]= 11564 £ ic 240640/252204 (4 pages) |
9 October 2006 | Return made up to 07/09/06; full list of members (17 pages) |
9 October 2006 | Return made up to 07/09/06; full list of members (17 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
10 July 2006 | Ad 26/06/06--------- £ si [email protected]= 5111 £ ic 240221/245332 (2 pages) |
10 July 2006 | Ad 26/06/06--------- £ si [email protected]= 5111 £ ic 240221/245332 (2 pages) |
3 July 2006 | S-div 22/06/06 (1 page) |
3 July 2006 | Resolutions
|
3 July 2006 | Resolutions
|
3 July 2006 | S-div 22/06/06 (1 page) |
3 July 2006 | Ad 22/06/06--------- £ si 17879@1=17879 £ ic 161010/178889 (2 pages) |
3 July 2006 | Ad 22/06/06--------- £ si [email protected]= 61332 £ ic 178889/240221 (8 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Resolutions
|
3 July 2006 | Ad 22/06/06--------- £ si 17879@1=17879 £ ic 161010/178889 (2 pages) |
3 July 2006 | Ad 22/06/06--------- £ si [email protected]= 61332 £ ic 178889/240221 (8 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Resolutions
|
28 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2006 | Full accounts made up to 30 September 2005 (10 pages) |
16 June 2006 | Full accounts made up to 30 September 2005 (10 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
25 October 2005 | Return made up to 07/09/05; full list of members
|
25 October 2005 | Return made up to 07/09/05; full list of members
|
21 September 2005 | Ad 03/08/05--------- £ si 61000@1=61000 £ ic 100010/161010 (3 pages) |
21 September 2005 | Ad 03/08/05--------- £ si 61000@1=61000 £ ic 100010/161010 (3 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | New director appointed (3 pages) |
24 June 2005 | Ad 30/09/04--------- £ si 10@1=10 £ ic 100000/100010 (2 pages) |
24 June 2005 | Ad 30/09/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
24 June 2005 | Particulars of contract relating to shares (3 pages) |
24 June 2005 | Ad 30/09/04--------- £ si 10@1=10 £ ic 100000/100010 (2 pages) |
24 June 2005 | Particulars of contract relating to shares (3 pages) |
24 June 2005 | Ad 30/09/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 39 wheatsheaf close horsell GU21 4BL (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 39 wheatsheaf close horsell GU21 4BL (1 page) |
19 October 2004 | £ nc 1000/1000010 30/09/04 (1 page) |
19 October 2004 | Resolutions
|
19 October 2004 | Resolutions
|
19 October 2004 | £ nc 1000/1000010 30/09/04 (1 page) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (5 pages) |
14 October 2004 | Particulars of mortgage/charge (5 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Incorporation (12 pages) |
7 September 2004 | Incorporation (12 pages) |