PRAX MILFORD HAVEN REFINERY LIMITED
Company number 00285103
- Company Overview for PRAX MILFORD HAVEN REFINERY LIMITED (00285103)
- Filing history for PRAX MILFORD HAVEN REFINERY LIMITED (00285103)
- People for PRAX MILFORD HAVEN REFINERY LIMITED (00285103)
- Charges for PRAX MILFORD HAVEN REFINERY LIMITED (00285103)
- More for PRAX MILFORD HAVEN REFINERY LIMITED (00285103)
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) |
---|---|---|---|
05 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
17 Feb 2015 | AP01 | Appointment of Mr Olivier Jean-Luc Rene Alexandre as a director on 17 February 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Tom Nico Michiel Schockaert as a director on 17 February 2015 | |
03 Dec 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
02 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
25 Jul 2013 | AD01 | Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 25 July 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
13 May 2013 | AA01 | Current accounting period extended from 31 December 2012 to 30 June 2013 | |
15 Apr 2013 | AP01 | Appointment of Mr Edmund Bretnall Stobseth-Brown as a director | |
08 Apr 2013 | AP01 | Appointment of Mr Jacques Louis Delphine Beuckelaers as a director | |
08 Apr 2013 | TM01 | Termination of appointment of Eric Bozec as a director | |
08 Apr 2013 | TM01 | Termination of appointment of Aminta Hall as a director | |
08 Apr 2013 | TM02 | Termination of appointment of Aminta Hall as a secretary | |
08 Apr 2013 | AP03 | Appointment of Miss Georgina Violet Crowhurst as a secretary | |
11 Nov 2012 | AP01 | Appointment of Mrs Aminta Liliana Hall as a director | |
11 Nov 2012 | TM01 | Termination of appointment of Didier Harel as a director | |
24 Sep 2012 | CH01 | Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 | |
12 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
19 Feb 2012 | AP01 | Appointment of Mr Tom Nico Michiel Schockaert as a director | |
19 Feb 2012 | TM01 | Termination of appointment of Eric De Menten as a director | |
08 Nov 2011 | AP03 | Appointment of Mrs Aminta Liliana Hall as a secretary | |
08 Nov 2011 | TM02 | Termination of appointment of Lee Young as a secretary | |
23 Jun 2011 | CH01 | Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011 |