- Company Overview for NATUNA UK (KAKAP 2) LIMITED (03115420)
- Filing history for NATUNA UK (KAKAP 2) LIMITED (03115420)
- People for NATUNA UK (KAKAP 2) LIMITED (03115420)
- Charges for NATUNA UK (KAKAP 2) LIMITED (03115420)
- More for NATUNA UK (KAKAP 2) LIMITED (03115420)
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 May 1996 | CERTNM | Company name changed marathon petroleum U.K. kakap li mited\certificate issued on 20/05/96 | |
15 May 1996 | 287 | Registered office changed on 15/05/96 from: capital house 25 chapel street london NW1 5DQ | |
09 May 1996 | 169 | £ ic 100/0 25/03/96 £ sr 100@1=100 | |
03 May 1996 | 88(2)R | Ad 25/03/96--------- us$ si 100@1=100 us$ ic 151/251 | |
01 May 1996 | 288 | Director resigned | |
01 May 1996 | 288 | Secretary resigned | |
01 May 1996 | 288 | New secretary appointed | |
01 May 1996 | 288 | New director appointed | |
26 Apr 1996 | 288 | New director appointed | |
26 Apr 1996 | 288 | New secretary appointed;new director appointed | |
24 Apr 1996 | 88(2)R | Ad 25/03/96--------- us$ si 150@1=150 us$ ic 1/151 | |
21 Apr 1996 | 88(2)R | Ad 14/03/96--------- us$ si 1@1=1 us$ ic 0/1 | |
21 Apr 1996 | 288 | Director resigned | |
21 Apr 1996 | 288 | Director resigned | |
21 Apr 1996 | 288 | Secretary resigned | |
16 Apr 1996 | RESOLUTIONS |
Resolutions
|
|
21 Mar 1996 | CERTNM | Company name changed marathon oil petroleum U.K. kaka p LIMITED\certificate issued on 21/03/96 | |
14 Mar 1996 | 123 | £ nc 100/12000100 26/02/96 | |
12 Mar 1996 | RESOLUTIONS |
Resolutions
|
|
12 Mar 1996 | RESOLUTIONS |
Resolutions
|
|
12 Mar 1996 | RESOLUTIONS |
Resolutions
|
|
12 Mar 1996 | 88(2)R | Ad 26/02/96--------- £ si 98@1=98 £ ic 2/100 | |
12 Mar 1996 | 288 | Secretary resigned | |
12 Mar 1996 | 288 | Director resigned | |
12 Mar 1996 | 288 | Director resigned |