WHITE ROSE ENERGY VENTURES (EQUATORIAL GUINEA) HOLDINGS LIMITED
Company number 07656691
- Company Overview for WHITE ROSE ENERGY VENTURES (EQUATORIAL GUINEA) HOLDINGS LIMITED (07656691)
- Filing history for WHITE ROSE ENERGY VENTURES (EQUATORIAL GUINEA) HOLDINGS LIMITED (07656691)
- People for WHITE ROSE ENERGY VENTURES (EQUATORIAL GUINEA) HOLDINGS LIMITED (07656691)
- Insolvency for WHITE ROSE ENERGY VENTURES (EQUATORIAL GUINEA) HOLDINGS LIMITED (07656691)
- More for WHITE ROSE ENERGY VENTURES (EQUATORIAL GUINEA) HOLDINGS LIMITED (07656691)
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) |
---|---|---|---|
04 Nov 2011 | AA01 | Current accounting period shortened from 30 November 2012 to 31 December 2011 | |
22 Sep 2011 | SH18 | Statement of directors in accordance with reduction of capital following redenomination | |
22 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2011 | SH15 | Reduction of capital following redenomination. Statement of capital on 22 September 2011 | |
22 Sep 2011 | SH14 | Redenomination of shares. Statement of capital 12 September 2011 | |
22 Sep 2011 | SH08 | Change of share class name or designation | |
22 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 12 September 2011
|
|
19 Sep 2011 | MEM/ARTS | Memorandum and Articles of Association | |
03 Aug 2011 | AP01 | Appointment of Mr John Frederick Anthony Renton as a director | |
03 Aug 2011 | AP01 | Appointment of James Edward Bradley as a director | |
03 Aug 2011 | AA01 | Current accounting period extended from 30 June 2012 to 30 November 2012 | |
03 Aug 2011 | TM01 | Termination of appointment of William Yuill as a director | |
03 Aug 2011 | TM01 | Termination of appointment of Mitre Secretaries Limited as a director | |
03 Aug 2011 | TM01 | Termination of appointment of Mitre Directors Limited as a director | |
03 Aug 2011 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary | |
06 Jul 2011 | CERTNM |
Company name changed intercede 2422 LIMITED\certificate issued on 06/07/11
|
|
05 Jul 2011 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 5 July 2011 | |
03 Jun 2011 | NEWINC | Incorporation |