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)
18 Oct 2012 AP01 Appointment of Thomas Hickey as a director
18 Oct 2012 AP01 Appointment of Brian O'cathain as a director
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
17 Oct 2012 TM01 Termination of appointment of William Wyatt as a director
17 Oct 2012 TM01 Termination of appointment of Anthony Richmond-Watson as a director
17 Oct 2012 TM01 Termination of appointment of Alan Parsley as a director
17 Oct 2012 TM01 Termination of appointment of Ahmed Kebaili as a director
17 Oct 2012 TM01 Termination of appointment of James Agnew as a director
17 Oct 2012 TM01 Termination of appointment of Robert Adair as a director
11 Oct 2012 SH01 Statement of capital following an allotment of shares on 10 October 2012
  • GBP 11,470,625.60
10 Oct 2012 SH19 Statement of capital on 10 October 2012
  • GBP 0.1
10 Oct 2012 CERT15 Certificate of reduction of issued capital
10 Oct 2012 OC425 Scheme of arrangement - amalgam
08 Oct 2012 MEM/ARTS Memorandum and Articles of Association