- Company Overview for ELIXIR PETROLEUM (MOSELLE) LIMITED (05931259)
- Filing history for ELIXIR PETROLEUM (MOSELLE) LIMITED (05931259)
- People for ELIXIR PETROLEUM (MOSELLE) LIMITED (05931259)
- More for ELIXIR PETROLEUM (MOSELLE) LIMITED (05931259)
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) |
---|---|---|---|
10 May 2013 | AP01 | Appointment of Mr Chen Chik Ong as a director | |
10 May 2013 | TM02 | Termination of appointment of Andrew Ross as a secretary | |
08 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
09 Jan 2013 | AUD | Auditor's resignation | |
04 Jan 2013 | AD01 | Registered office address changed from Unit 8 the Courtyard Eastern Road Bracknell Berkshire RG12 2XB United Kingdom on 4 January 2013 | |
27 Dec 2012 | MISC | Section 519 | |
08 Nov 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
08 Nov 2012 | TM01 | Termination of appointment of Iain Knott as a director | |
12 Jan 2012 | AD01 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 12 January 2012 | |
13 Oct 2011 | AA | Full accounts made up to 30 June 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
06 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
21 Jan 2011 | AA01 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 | |
08 Nov 2010 | CH03 | Secretary's details changed for Andrew Gary Ross on 3 November 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Andrew Gary Ross on 3 November 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Iain Knott on 3 November 2010 | |
05 Nov 2010 | AA01 | Current accounting period shortened from 30 September 2011 to 30 June 2011 | |
05 Nov 2010 | AD01 | Registered office address changed from 10 York Gate Regents Park London NW1 4QS on 5 November 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
23 Jun 2010 | TM01 | Termination of appointment of Kjell Finstad as a director | |
09 Jun 2010 | AD01 | Registered office address changed from Wembley Point Second Floor, Sharma Suite One Harrow Road, Wembley Middlesex HA9 6DE on 9 June 2010 | |
09 Jun 2010 | TM02 | Termination of appointment of Adarsh Sharma as a secretary | |
09 Jun 2010 | TM01 | Termination of appointment of Robert Crouch Ii as a director | |
09 Jun 2010 | TM01 | Termination of appointment of Richard Morgan as a director | |
09 Jun 2010 | TM01 | Termination of appointment of Adarsh Sharma as a director |