Advanced company searchLink opens in new window

J RESOURCES GOLD (UK) LIMITED

Company number 01866818

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2011 AP01 Appointment of William Surnata as a director
17 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 7
12 Oct 2011 TM01 Termination of appointment of Nusantara Suyono as a director
05 Sep 2011 AUD Auditor's resignation
02 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Aug 2011 AP01 Appointment of Nusantara Suyono as a director
30 Aug 2011 TM01 Termination of appointment of Dean Stuart as a director
30 Aug 2011 AP01 Appointment of Peter Connery Samsudin as a director
11 Jul 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
11 Jul 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
11 Jul 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
06 Jul 2011 CERTNM Company name changed avocet gold LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
06 Jul 2011 CONNOT Change of name notice
04 Jul 2011 TM01 Termination of appointment of Brett Richards as a director
04 Jul 2011 TM01 Termination of appointment of Andrew Norris as a director
04 Jul 2011 TM02 Termination of appointment of James Wynn as a secretary
28 Jun 2011 AP01 Appointment of Jimmy Budiarto as a director
28 Jun 2011 AP03 Appointment of Edi Permadi as a secretary
28 Jun 2011 AP04 Appointment of Gravitas Company Secretarial Services Limited as a secretary
28 Jun 2011 AD01 Registered office address changed from 3Rd Floor 30 Haymarket London SW1Y 4EX on 28 June 2011
28 Mar 2011 AA Full accounts made up to 31 December 2010
26 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
13 Aug 2010 AA Full accounts made up to 31 December 2009
07 Jul 2010 AP01 Appointment of Mr Dean Patrick Stuart as a director
07 Jul 2010 TM01 Termination of appointment of Eric Vesel as a director