Advanced company searchLink opens in new window

NOBLE CLEAN FUELS LIMITED

Company number 06810620

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 CH01 Director's details changed for Mr Wilhelmus Diederik De Blank on 1 December 2016
12 Dec 2016 CH03 Secretary's details changed for Chee Ying Lim on 1 December 2016
07 Dec 2016 MR01 Registration of charge 068106200005, created on 23 November 2016
01 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 CH01 Director's details changed for Mr Nigel Charles Bartlett on 21 June 2016
22 Jun 2016 AP01 Appointment of Mr Nigel Charles Bartlett as a director on 21 June 2016
22 Jun 2016 TM01 Termination of appointment of Gareth Matthew Griffiths as a director on 21 June 2016
26 May 2016 MISC Form 123 received
19 May 2016 MA Memorandum and Articles of Association
19 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company details 25/04/2016
17 May 2016 SH01 Statement of capital following an allotment of shares on 1 April 2009
  • GBP 499,999
17 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Increase capital by a further 49900 01/04/2009
  • RES10 ‐ Resolution of allotment of securities
12 May 2016 MISC 123 form 01/04/2009 to increase nominal capital by £49900.00 beyond the registered capital of £100.00
12 May 2016 SH01 Statement of capital following an allotment of shares on 1 April 2009
  • USD 10,000,000
  • GBP 1,250,000
12 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
11 May 2016 MA Memorandum and Articles of Association
11 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Feb 2016 MR01 Registration of charge 068106200004, created on 25 February 2016
19 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,250,000
  • USD 10,000,000
19 Feb 2016 AD03 Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
18 Feb 2016 AD02 Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
06 Feb 2016 MR01 Registration of charge 068106200003, created on 4 February 2016
08 Jan 2016 AP01 Appointment of Mr Paul Alan Jackaman as a director on 6 January 2016
08 Jan 2016 TM01 Termination of appointment of Robert Jan Van Der Zalm as a director on 6 January 2016