Advanced company searchLink opens in new window

GTL RESOURCES LIMITED

Company number 02811366

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)
03 Jan 1997 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
03 Jan 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 Nov 1996 88(2)R Ad 18/09/96--------- premium £ si 338497@.1=33849 £ ic 3624316/3658165
21 Nov 1996 88(2)R Ad 06/09/96--------- premium £ si 1192500@.1=119250 £ ic 3505066/3624316
21 Nov 1996 88(2)R Ad 28/08/96--------- premium £ si 158511@.1=15851 £ ic 3489215/3505066
21 Nov 1996 88(2)R Ad 27/08/96--------- premium £ si 3577500@.1=357750 £ ic 3131465/3489215
25 Oct 1996 MEM/ARTS Memorandum and Articles of Association
23 Oct 1996 123 Nc inc already adjusted 11/10/96
23 Oct 1996 RESOLUTIONS Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
23 Oct 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
23 Oct 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 Oct 1996 AA Full group accounts made up to 31 March 1996
03 Sep 1996 287 Registered office changed on 03/09/96 from: 26 king street covent garden london WC2E 8JD
21 Aug 1996 288 Director resigned
08 Aug 1996 288 Secretary resigned
08 Aug 1996 288 New secretary appointed
08 Aug 1996 288 New director appointed
25 Jul 1996 288 Secretary resigned
01 Jul 1996 353 Location of register of members
01 Jul 1996 363s Return made up to 11/04/96; bulk list available separately
29 May 1996 288 Director resigned
28 Jan 1996 88(2)R Ad 08/01/96--------- £ si 84624@.1=8462 £ ic 2646003/2654465
18 Dec 1995 288 New director appointed
18 Dec 1995 288 New director appointed
18 Dec 1995 288 New director appointed