GTL RESOURCES OVERSEAS INVESTMENTS LIMITED
Company number 05266814
- Company Overview for GTL RESOURCES OVERSEAS INVESTMENTS LIMITED (05266814)
- Filing history for GTL RESOURCES OVERSEAS INVESTMENTS LIMITED (05266814)
- People for GTL RESOURCES OVERSEAS INVESTMENTS LIMITED (05266814)
- More for GTL RESOURCES OVERSEAS INVESTMENTS LIMITED (05266814)
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) |
---|---|---|---|
18 Apr 2011 | CH01 | Director's details changed for Julia Ann Henderson on 18 April 2011 | |
18 Apr 2011 | AD01 | Registered office address changed from 45 Moorfields London EC2Y 9HT on 18 April 2011 | |
05 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
05 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
05 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
05 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
05 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
05 Apr 2011 | AD02 | Register inspection address has been changed | |
03 Feb 2011 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
20 Dec 2010 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary | |
20 Dec 2010 | AP04 | Appointment of Ovalsec Limited as a secretary | |
02 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
25 Oct 2010 | AD01 | Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT on 25 October 2010 | |
11 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
10 Feb 2010 | AUD | Auditor's resignation | |
01 Feb 2010 | AUD | Auditor's resignation | |
18 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Julia Ann Henderson on 1 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Richard Howard Ruebe on 1 October 2009 | |
17 Apr 2009 | 287 | Registered office changed on 17/04/2009 from 133 high street yarm stockton on tees TS15 9BB | |
23 Mar 2009 | 288a | Secretary appointed norose company secretarial services LIMITED | |
02 Jan 2009 | 288b | Appointment terminated director and secretary michael brennan | |
28 Oct 2008 | 363a | Return made up to 21/10/08; full list of members | |
25 Sep 2008 | AA | Full accounts made up to 31 March 2008 |