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)
07 Oct 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Oct 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Oct 2005 AA Group of companies' accounts made up to 31 March 2005
07 Sep 2005 288a New director appointed
07 Sep 2005 288a New director appointed
07 Sep 2005 288a New director appointed
03 Aug 2005 288a New secretary appointed
14 Jul 2005 288b Secretary resigned
06 Jun 2005 363s Return made up to 31/03/05; bulk list available separately
19 Apr 2005 288a New director appointed
19 Apr 2005 288b Director resigned
19 Apr 2005 288b Director resigned
19 Apr 2005 288b Director resigned
03 Dec 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Oct 2004 AA Group of companies' accounts made up to 31 March 2004
14 Jul 2004 88(2)R Ad 05/07/04--------- £ si 65000000@.01=650000 £ ic 2852745/3502745
18 Jun 2004 363s Return made up to 11/04/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
23 Apr 2004 288c Director's particulars changed
08 Jan 2004 403a Declaration of satisfaction of mortgage/charge
01 Dec 2003 88(2)R Ad 17/10/03--------- £ si 34375000@.01=343750 £ ic 2544508/2888258
21 Nov 2003 MEM/ARTS Memorandum and Articles of Association
21 Nov 2003 287 Registered office changed on 21/11/03 from: 60 saint jamess street london SW1A 1LE
09 Oct 2003 AA Group of companies' accounts made up to 31 March 2003
28 Sep 2003 88(2)R Ad 15/09/03--------- £ si 5000000@.01=50000 £ ic 2494508/2544508
23 Sep 2003 88(2)R Ad 12/09/03--------- £ si 8876391@.01=88763 £ ic 2405745/2494508