Advanced company searchLink opens in new window

PETROCELTIC RESOURCES LIMITED

Company number 03210072

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)
12 Dec 2016 MAR Re-registration of Memorandum and Articles
12 Dec 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Dec 2016 RR02 Re-registration from a public company to a private limited company
28 Nov 2016 AA Full accounts made up to 31 December 2015
24 Sep 2016 AP03 Appointment of Mr Peter Wilson as a secretary on 23 September 2016
23 Sep 2016 TM02 Termination of appointment of Sarah Rosemary Moir Low as a secretary on 23 September 2016
25 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 11,470,625.6
01 Jul 2016 AP01 Appointment of Mr Angelo Radostinov Moskov as a director on 24 June 2016
30 Jun 2016 AP01 Appointment of Denis Ischenko as a director on 24 June 2016
30 Jun 2016 AP01 Appointment of Joseph Lenihan Mulcahy as a director on 24 June 2016
30 Jun 2016 TM01 Termination of appointment of Thomas Gerard Hickey as a director on 24 June 2016
30 Jun 2016 TM01 Termination of appointment of Brian John O'cathain as a director on 24 June 2016
27 Jun 2016 AP03 Appointment of Mrs Sarah Rosemary Moir Low as a secretary on 16 June 2016
27 Jun 2016 TM02 Termination of appointment of Alasdair Nicholson Robinson as a secretary on 16 June 2016
18 Feb 2016 TM01 Termination of appointment of David Fraser Archer as a director on 16 February 2016
25 Jan 2016 MR01 Registration of charge 032100720041, created on 18 January 2016
25 Jan 2016 MR01 Registration of charge 032100720040, created on 18 January 2016
22 Jan 2016 MR01 Registration of charge 032100720038, created on 20 January 2016
22 Jan 2016 MR01 Registration of charge 032100720039, created on 18 January 2016
22 Oct 2015 MA Memorandum and Articles of Association
22 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Sep 2015 MR01 Registration of charge 032100720037, created on 28 September 2015
15 Sep 2015 AA Full accounts made up to 31 December 2014
20 Jul 2015 MR01 Registration of charge 032100720036, created on 17 July 2015
15 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 11,470,625.6