- Company Overview for PETROCAPITAL RESOURCES LIMITED (05724972)
- Filing history for PETROCAPITAL RESOURCES LIMITED (05724972)
- People for PETROCAPITAL RESOURCES LIMITED (05724972)
- Charges for PETROCAPITAL RESOURCES LIMITED (05724972)
- More for PETROCAPITAL RESOURCES LIMITED (05724972)
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) |
---|---|---|---|
14 Jun 2013 | AR01 | Annual return made up to 28 March 2013 | |
04 Sep 2012 | AA | Full accounts made up to 29 February 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
05 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2011 | AA | Full accounts made up to 28 February 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
06 Oct 2010 | AP01 | Appointment of Rod William Husband as a director | |
20 Sep 2010 | TM02 | Termination of appointment of Timothy Le Druillenec as a secretary | |
20 Sep 2010 | TM01 | Termination of appointment of Thomas Kristensen as a director | |
20 Sep 2010 | TM01 | Termination of appointment of Richard Armstrong as a director | |
20 Sep 2010 | TM01 | Termination of appointment of Julio Perez as a director | |
20 Sep 2010 | AP03 | Appointment of Martin John Wood as a secretary | |
20 Sep 2010 | AP01 | Appointment of Rolf Christopher Landgraf as a director | |
20 Sep 2010 | AP01 | Appointment of Martin John Wood as a director | |
20 Sep 2010 | AD01 | Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW on 20 September 2010 | |
03 Aug 2010 | AA | Full accounts made up to 28 February 2010 | |
07 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 24 June 2010
|
|
26 May 2010 | AP01 | Appointment of Thomas Ole Kristensen as a director | |
26 May 2010 | AP01 | Appointment of Julio Perez as a director | |
26 May 2010 | TM01 | Termination of appointment of Emmanuel Olympitis as a director | |
26 May 2010 | TM01 | Termination of appointment of Timothy Le Druillenec as a director | |
26 May 2010 | TM01 | Termination of appointment of Jonathan Scott Barrett as a director | |
13 May 2010 | AD01 | Registered office address changed from 11 Beauchamp Place London SW3 1NQ on 13 May 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
20 Jan 2010 | TM01 | Termination of appointment of Axel Von Schubert as a director |