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)
17 Jan 2012 SH01 Statement of capital following an allotment of shares on 16 January 2012
  • GBP 31,988,745.01
16 Jan 2012 OC Scheme of arrangement
04 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Nov 2011 TM01 Termination of appointment of Michael Nobbs as a director
12 Jul 2011 AA Group of companies' accounts made up to 31 March 2011
18 Apr 2011 CH01 Director's details changed for Michael Bruce Athelstone Nobbs on 18 April 2011
18 Apr 2011 CH01 Director's details changed for Richard Howard Ruebe on 18 April 2011
18 Apr 2011 CH01 Director's details changed for Mr Graham John Wickham on 18 April 2011
18 Apr 2011 CH01 Director's details changed for Martha Schlicher on 18 April 2011
18 Apr 2011 AD01 Registered office address changed from 45 Moorfields London EC2Y 9HT on 18 April 2011
18 Apr 2011 CH01 Director's details changed for Julia Ann Henderson on 18 April 2011
15 Apr 2011 AD03 Register(s) moved to registered inspection location
15 Apr 2011 AD02 Register inspection address has been changed
05 Apr 2011 AR01 Annual return made up to 31 March 2011 with bulk list of shareholders
09 Dec 2010 TM02 Termination of appointment of Norose Company Secretarial Services Ltd as a secretary
09 Dec 2010 AP04 Appointment of Ovalsec Limited as a secretary
07 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2010 AA Group of companies' accounts made up to 31 March 2010
05 May 2010 AR01 Annual return made up to 31 March 2010 with bulk list of shareholders
10 Feb 2010 AUD Auditor's resignation
06 Jan 2010 AD01 Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT on 6 January 2010
27 Oct 2009 CH01 Director's details changed for Mr Graham John Wickham on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Martha Schlicher on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Richard Howard Ruebe on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Michael Bruce Athelstone Nobbs on 1 October 2009