SUNCOR ENERGY TREASURY SERVICES LIMITED
Company number 06912296
- Company Overview for SUNCOR ENERGY TREASURY SERVICES LIMITED (06912296)
- Filing history for SUNCOR ENERGY TREASURY SERVICES LIMITED (06912296)
- People for SUNCOR ENERGY TREASURY SERVICES LIMITED (06912296)
- More for SUNCOR ENERGY TREASURY SERVICES LIMITED (06912296)
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) |
---|---|---|---|
31 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
29 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
18 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 15 November 2013
|
|
12 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Sep 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 20 September 2013 | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
24 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
21 Mar 2013 | AP01 | Appointment of Robert Lorne Whyte as a director | |
21 Mar 2013 | CH01 | Director's details changed for Ronald Davie on 1 March 2013 | |
27 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 20 February 2013
|
|
09 Jan 2013 | AD01 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom on 9 January 2013 | |
08 Jan 2013 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
22 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
28 Feb 2012 | CERTNM |
Company name changed petro-canada treasury services LIMITED\certificate issued on 28/02/12
|
|
28 Feb 2012 | CONNOT | Change of name notice | |
13 Feb 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2011 | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Jun 2011 | AR01 |
Annual return made up to 21 May 2011 with full list of shareholders
|
|
13 Apr 2011 | TM01 | Termination of appointment of John Scrimgeour as a director | |
27 Jan 2011 | AP01 | Appointment of Ronald Davie as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Nicholas Maden as a director | |
21 Jan 2011 | AD01 | Registered office address changed from , 1 London Bridge, London, SE1 9BG on 21 January 2011 |