Background WavePink WaveYellow Wave

AURELIAN OIL & GAS LIMITED (01685863)

AURELIAN OIL & GAS LIMITED (01685863) is an active UK company. incorporated on 10 December 1982. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. AURELIAN OIL & GAS LIMITED has been registered for 43 years. Current directors include PRICE, Joel David.

Company Number
01685863
Status
active
Type
ltd
Incorporated
10 December 1982
Age
43 years
Address
27/28 Eastcastle Street, London, W1W 8DH
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
PRICE, Joel David
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURELIAN OIL & GAS LIMITED

AURELIAN OIL & GAS LIMITED is an active company incorporated on 10 December 1982 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. AURELIAN OIL & GAS LIMITED was registered 43 years ago.(SIC: 06100, 06200)

Status

active

Active since 43 years ago

Company No

01685863

LTD Company

Age

43 Years

Incorporated 10 December 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

AURELIAN OIL & GAS PLC
From: 4 July 2006To: 29 January 2013
AURELIAN OIL & GAS LIMITED
From: 30 January 2006To: 4 July 2006
FALCON OIL & GAS LIMITED
From: 25 September 2002To: 30 January 2006
AVERYHILLS LIMITED
From: 10 December 1982To: 25 September 2002
Contact
Address

27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

, 36 the Crescent, Bricket Wood, St. Albans, AL2 3NF, England
From: 3 May 2020To: 14 October 2020
, 7 Cavendish Court Mayfare, Croxley Green, Rickmansworth, Herts, WD3 3DJ, England
From: 31 July 2018To: 3 May 2020
, 84 Brook Street, London, W1K 5EH, England
From: 2 March 2016To: 31 July 2018
, 43 Grosvenor Street, London, W1K 3HL
From: 4 March 2013To: 2 March 2016
, 4 Grosvenor Place, London, SW1X 7HJ, United Kingdom
From: 6 July 2011To: 4 March 2013
, 6/7 Pollen Street, London, W1S 1NJ
From: 10 December 1982To: 6 July 2011
Timeline

55 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Dec 82
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Oct 10
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
Dec 10
Director Left
Dec 10
Funding Round
Dec 10
Director Left
Dec 10
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Dec 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Capital Update
Jan 13
Funding Round
Feb 13
Director Left
Feb 16
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Left
Nov 21
Director Joined
Nov 22
Director Left
Aug 24
14
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

PRICE, Joel David

Active
Eastcastle Street, LondonW1W 8DH
Born October 1971
Director
Appointed 21 Jul 2020

BRENNEN, Francesca Rosemary

Resigned
Lone Barn Cottage Goatham Lane, RyeTN31 6EY
Secretary
Appointed N/A
Resigned 16 Aug 2001

GODSON, Raymond George

Resigned
14 Bryanston Mansions, LondonW1H 1DA
Secretary
Appointed 16 Aug 2001
Resigned 01 Apr 2011

KING, Raymond Albert

Resigned
Grosvenor Street, LondonW1K 3HL
Secretary
Appointed 25 Jan 2013
Resigned 30 May 2016

STOREY, Robin Bolam

Resigned
Grosvenor Place, LondonSW1X 7HJ
Secretary
Appointed 05 Jan 2011
Resigned 25 Jan 2013

BAINBRIDGE, Rowen Heath

Resigned
Spatham Lane, WestmestonBN6 8XJ
Born August 1966
Director
Appointed 27 Jul 2009
Resigned 25 Jan 2013

BRENNEN, David William

Resigned
Long Barn Cottage, RyeTN31 6EY
Born January 1946
Director
Appointed N/A
Resigned 22 Jan 2002

COATS, Nicholas James

Resigned
8 Kempson Road, LondonSW6 4PU
Born April 1952
Director
Appointed 19 Jun 2009
Resigned 15 Dec 2010

CONLIN, John Martin

Resigned
Royal Circus, EdinburghEH3 6SS
Born March 1953
Director
Appointed 15 Mar 2010
Resigned 25 Jan 2013

DIXON, Susan Louise

Resigned
The Cottage, EllertonYO42 4NX
Born September 1962
Director
Appointed 13 Mar 2001
Resigned 25 Sept 2002

DONNELLY, Miles Saumarez

Resigned
Hackismattstrasse1, Lungern
Born August 1949
Director
Appointed 07 Apr 2009
Resigned 14 Jun 2010

DONNELLY, Miles Saumarez

Resigned
Flat 14 Waterside Point, LondonSW3 4PD
Born August 1949
Director
Appointed 16 Dec 2002
Resigned 20 Jun 2006

ELLIOTT, Guy

Resigned
6675 Peacock Road, Florida
Born June 1958
Director
Appointed 16 Feb 2006
Resigned 03 Feb 2009

GODSON, Raymond George

Resigned
14 Bryanston Mansions, LondonW1H 1DA
Born February 1944
Director
Appointed 02 Feb 2001
Resigned 01 Jan 2003

HARTLEY, Roy

Resigned
5 Widcombe Terrace Bath, BathBA2 6AJ
Born April 1948
Director
Appointed 13 Apr 2006
Resigned 16 Sept 2009

HEDGER, Marea

Resigned
Forge Field House, EllertonYO42 4PB
Born June 1930
Director
Appointed 13 Mar 2001
Resigned 25 Sept 2002

HILTON, Frank Paul

Resigned
Elm House, LondonSW15 1LT
Born March 1960
Director
Appointed 15 Feb 2006
Resigned 16 Sept 2009

JACKSON, Francis Paul

Resigned
1 Herontye Cottages Stuart Way, East GrinsteadRH19 4NH
Born June 1948
Director
Appointed 02 Dec 2002
Resigned 16 Sept 2009

KING, Raymond Albert

Resigned
The Crescent, St. AlbansAL2 3NF
Born July 1942
Director
Appointed 22 Nov 2016
Resigned 05 Aug 2020

KING, Raymond Albert

Resigned
Brook Street, LondonW1K 5EH
Born July 1942
Director
Appointed 25 Jan 2013
Resigned 30 May 2016

LIPPITT, Anthony John

Resigned
3 The Street, BasingstokeRG24 7BH
Born May 1928
Director
Appointed 18 Dec 2002
Resigned 31 Dec 2009

MADNANI, Narenderkumar Dharamveer Manoj

Resigned
Sheikh Zayed Road, Dubai
Born November 1972
Director
Appointed 03 Mar 2010
Resigned 25 Jan 2013

MARTIN, Daniel

Resigned
Grosvenor Street, LondonW1K 3HL
Born September 1957
Director
Appointed 25 Jan 2013
Resigned 08 Feb 2016

MATTHEWS, John Waylett

Resigned
Limpley Stoke, BathBA2 7GW
Born September 1944
Director
Appointed 29 Sept 2010
Resigned 25 Jan 2013

MIODUSKI, Dariusz

Resigned
Mitre House, LondonEC1A 4DD
Born January 1964
Director
Appointed 07 Apr 2009
Resigned 25 Jan 2013

MITCHELL, Lisa

Resigned
Eastcastle Street, LondonW1W 8DH
Born August 1967
Director
Appointed 21 Jul 2020
Resigned 29 Oct 2021

PATTINSON, Malcolm Hood

Resigned
20 Gills Hill, RadlettWD7 8BZ
Born June 1943
Director
Appointed 28 Apr 2003
Resigned 29 Sept 2010

PRIOR, David Gifford Leathes, Lord Prior Of Brampton

Resigned
Swannington Manor, NorwichNR9 5NR
Born December 1954
Director
Appointed 19 May 2006
Resigned 25 Jan 2013

REID, Mark

Resigned
Wrenn House, LondonSW13 8NN
Born June 1968
Director
Appointed 16 Sept 2009
Resigned 28 Nov 2011

ROZWADOWSKI, Piotr Stanislaw

Resigned
Grosvenor Place, LondonSW1X 7HJ
Born January 1961
Director
Appointed 14 Sept 2011
Resigned 25 Jan 2013

SEYMOUR, Michael Denys

Resigned
The Old School House High Street, ReadingRG8 9JD
Born September 1941
Director
Appointed 09 Sept 2002
Resigned 25 May 2011

SMALLWOOD, John Richard, Dr

Resigned
Grosvenor Place, LondonSW1X 7HJ
Born March 1972
Director
Appointed 25 May 2011
Resigned 25 Jan 2013

SULLIVAN, Paul

Resigned
Brook Street, LondonW1K 5EH
Born September 1956
Director
Appointed 25 Jan 2013
Resigned 25 Nov 2016

TEDDER, Julian Lester

Resigned
Eastcastle Street, LondonW1W 8DH
Born August 1969
Director
Appointed 15 Nov 2022
Resigned 19 Jul 2024

WALKER, David

Resigned
Poyle Road, GuildfordGU1 3SL
Born April 1956
Director
Appointed 16 Sept 2009
Resigned 25 Jan 2013

Persons with significant control

1

First Floor, Wilton Park House, Wilton Place, Dublin 2

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

269

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Resolution
28 September 2020
RESOLUTIONSResolutions
Memorandum Articles
28 September 2020
MAMA
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Resolution
18 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2015
AAAnnual Accounts
Legacy
20 October 2015
PARENT_ACCPARENT_ACC
Legacy
20 October 2015
GUARANTEE2GUARANTEE2
Legacy
20 October 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Auditors Resignation Company
30 October 2014
AUDAUD
Auditors Resignation Company
24 October 2014
AUDAUD
Miscellaneous
21 October 2014
MISCMISC
Miscellaneous
13 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Gazette Filings Brought Up To Date
5 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Secretary Company With Change Date
5 March 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
29 January 2013
SH19Statement of Capital
Re Registration Court Order To Reduce Share Capital
29 January 2013
RROC138RROC138
Re Registration Memorandum Articles
29 January 2013
MARMAR
Reregistration Public To Private Following Court Order
29 January 2013
RR08RR08
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Resolution
7 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Change Person Secretary Company With Change Date
2 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Accounts With Accounts Type Group
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Secretary Company With Change Date
6 March 2012
CH03Change of Secretary Details
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Accounts With Accounts Type Group
26 May 2011
AAAnnual Accounts
Legacy
13 May 2011
MG01MG01
Termination Secretary Company With Name
20 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Bulk List Shareholders
1 March 2011
AR01AR01
Capital Allotment Shares
23 February 2011
SH01Allotment of Shares
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
26 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Capital Allotment Shares
9 December 2010
SH01Allotment of Shares
Capital Allotment Shares
9 December 2010
SH01Allotment of Shares
Capital Allotment Shares
9 December 2010
SH01Allotment of Shares
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Capital Allotment Shares
9 December 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Statement Of Companys Objects
3 September 2010
CC04CC04
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Resolution
19 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
16 February 2010
AR01AR01
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Resolution
8 February 2010
RESOLUTIONSResolutions
Resolution
5 February 2010
RESOLUTIONSResolutions
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Legacy
26 September 2009
288aAppointment of Director or Secretary
Legacy
26 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
88(2)Return of Allotment of Shares
Legacy
4 August 2009
88(2)Return of Allotment of Shares
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Resolution
23 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 May 2009
AAAnnual Accounts
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Legacy
12 February 2009
353353
Auditors Resignation Company
8 December 2008
AUDAUD
Legacy
20 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
28 May 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Legacy
1 February 2008
88(2)R88(2)R
Legacy
31 May 2007
88(2)R88(2)R
Legacy
30 May 2007
88(2)R88(2)R
Accounts With Accounts Type Group
29 May 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
18 December 2006
288cChange of Particulars
Legacy
12 September 2006
88(2)R88(2)R
Legacy
11 September 2006
353a353a
Accounts Amended With Accounts Type Full
15 August 2006
AAMDAAMD
Accounts With Accounts Type Group
15 August 2006
AAAnnual Accounts
Legacy
8 August 2006
88(2)R88(2)R
Legacy
27 July 2006
88(2)R88(2)R
Legacy
26 July 2006
123Notice of Increase in Nominal Capital
Resolution
19 July 2006
RESOLUTIONSResolutions
Legacy
10 July 2006
122122
Legacy
10 July 2006
123Notice of Increase in Nominal Capital
Legacy
10 July 2006
123Notice of Increase in Nominal Capital
Legacy
10 July 2006
122122
Certificate Re Registration Private To Public Limited Company
4 July 2006
CERT5CERT5
Re Registration Memorandum Articles
4 July 2006
MARMAR
Accounts Balance Sheet
4 July 2006
BSBS
Auditors Report
4 July 2006
AUDRAUDR
Auditors Statement
4 July 2006
AUDSAUDS
Legacy
4 July 2006
43(3)e43(3)e
Legacy
4 July 2006
43(3)43(3)
Resolution
4 July 2006
RESOLUTIONSResolutions
Resolution
4 July 2006
RESOLUTIONSResolutions
Resolution
4 July 2006
RESOLUTIONSResolutions
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
88(2)R88(2)R
Legacy
10 May 2006
88(2)R88(2)R
Legacy
10 May 2006
88(2)R88(2)R
Legacy
10 May 2006
88(2)R88(2)R
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
363sAnnual Return (shuttle)
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Legacy
2 March 2006
288aAppointment of Director or Secretary
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 January 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 September 2005
RESOLUTIONSResolutions
Resolution
29 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 April 2005
AAAnnual Accounts
Legacy
10 March 2005
225Change of Accounting Reference Date
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288aAppointment of Director or Secretary
Resolution
4 May 2004
RESOLUTIONSResolutions
Resolution
4 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 April 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2003
AAAnnual Accounts
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
9 December 2002
88(2)R88(2)R
Legacy
9 December 2002
225Change of Accounting Reference Date
Resolution
8 December 2002
RESOLUTIONSResolutions
Legacy
8 December 2002
88(2)R88(2)R
Resolution
8 December 2002
RESOLUTIONSResolutions
Resolution
26 November 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 September 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 September 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
16 September 2002
AAAnnual Accounts
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2001
AAAnnual Accounts
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
8 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
27 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
28 June 1995
AAMDAAMD
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 June 1994
AAAnnual Accounts
Legacy
18 April 1994
287Change of Registered Office
Legacy
18 April 1994
88(2)R88(2)R
Legacy
17 February 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
1 February 1994
AUDAUD
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1992
AAAnnual Accounts
Legacy
14 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1991
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Accounts With Accounts Type Small
21 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Legacy
29 January 1990
287Change of Registered Office
Legacy
29 August 1989
363363
Legacy
29 August 1989
363363
Legacy
29 August 1989
287Change of Registered Office
Accounts With Accounts Type Full
30 May 1989
AAAnnual Accounts
Legacy
1 March 1988
363363
Accounts With Accounts Type Small
17 June 1987
AAAnnual Accounts
Legacy
22 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
10 December 1982
MISCMISC
Incorporation Company
10 December 1982
NEWINCIncorporation