Advanced company searchLink opens in new window

SALAMANDER ENERGY LIMITED

Company number 05934263

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)
21 Oct 2008 288b Appointment terminated secretary martin smith
20 Oct 2008 288a Director appointed mr michael sibson
15 Oct 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Aug 2008 88(2) Ad 11/08/08-12/08/08\gbp si 33333334@0.1=3333333.4\gbp ic 11944791.7/15278125.1\
19 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Aug 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Aug 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
04 Jun 2008 288a Director appointed james hayward coleman
15 Apr 2008 SA Statement of affairs
15 Apr 2008 88(2) Ad 18/03/08\gbp si 30843367@0.1=3084336.7\gbp ic 8860455/11944791.7\
09 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
26 Mar 2008 123 Nc inc already adjusted 10/03/08
17 Mar 2008 MEM/ARTS Memorandum and Articles of Association
17 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Proposed acquisition 10/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 Mar 2008 395 Duplicate mortgage certificatecharge no:1
14 Feb 2008 395 Particulars of mortgage/charge
31 Oct 2007 363a Return made up to 13/09/07; bulk list available separately
31 Oct 2007 288c Director's particulars changed
31 Oct 2007 288b Director resigned
31 Oct 2007 353 Location of register of members
30 Aug 2007 AA Group of companies' accounts made up to 31 December 2006
30 Aug 2007 225 Accounting reference date shortened from 31/12/07 to 31/12/06
16 Aug 2007 287 Registered office changed on 16/08/07 from: third floor, 13-15 carteret street, london, SW1H 9DJ