Advanced company searchLink opens in new window

THOR ENERGY PLC

Company number 05276414

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 Jan 2010 AR01 Annual return made up to 3 November 2009 with bulk list of shareholders
10 Dec 2009 CH03 Secretary's details changed for Stephen Frank Ronaldson on 1 November 2009
10 Dec 2009 CH03 Secretary's details changed for Laurence Ackroyd on 1 November 2009
10 Dec 2009 CH01 Director's details changed for Michael Kevin Ashton on 1 November 2009
10 Dec 2009 CH01 Director's details changed for Gregory Michael Durack on 1 November 2009
10 Dec 2009 CH01 Director's details changed for Norman Wayne Gardner on 1 November 2009
10 Dec 2009 CH01 Director's details changed for Michael Robert Billing on 1 November 2009
05 Nov 2009 AD03 Register(s) moved to registered inspection location
05 Nov 2009 AD02 Register inspection address has been changed
04 Sep 2009 88(2) Ad 08/07/09\gbp si 45000@0.0003=13.5\gbp ic 514670.441/514683.941\
14 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2009 88(2) Ad 01/01/09-15/06/09\gbp si 86147@0.003=258.441\gbp ic 514412/514670.441\
22 Jun 2009 288a Secretary appointed laurence ackroyd
22 Jun 2009 288b Appointment terminated secretary damian delaney
04 Jun 2009 288b Appointment terminated director john young
02 Mar 2009 88(2) Ad 20/01/09\gbp si 22000000@0.003=66000\gbp ic 448412/514412\
18 Nov 2008 363a Return made up to 03/11/08; bulk list available separately
29 Oct 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director remuneration,share issue ratification, share issue approval, shareholde approval 28/10/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Sep 2008 AA Group of companies' accounts made up to 30 June 2008
23 Jul 2008 88(2) Ad 01/01/08-30/06/08\gbp si 15046@0.03=451.38\gbp ic 446368/446819.38\
19 Jun 2008 88(2) Capitals not rolled up
19 Jun 2008 88(2) Ad 30/04/08\gbp si 9000000@0.003=27000\gbp ic 419368/446368\
19 May 2008 288b Appointment terminated director john barr
13 May 2008 288a Director appointed michael kevin ashton
13 May 2008 288a Director appointed michael robert billing