Advanced company searchLink opens in new window

PROVEN ENERGY LIMITED

Company number SC071400

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)
27 Oct 2009 SH01 Statement of capital following an allotment of shares on 2 October 2009
  • GBP 7,340,000
27 Oct 2009 SH01 Statement of capital following an allotment of shares on 6 October 2009
  • GBP 7,340,000
27 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Aug 2009 MEM/ARTS Memorandum and Articles of Association
19 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2009 123 Gbp nc 5425556/6125556\10/07/09
09 Jul 2009 288a Director appointed christopher david simpson
08 Jul 2009 363a Return made up to 23/05/09; full list of members
06 Jul 2009 288b Appointment terminated director andrew mcmullan
06 Jul 2009 88(2) Ad 27/04/09\gbp si 300000@1=300000\gbp ic 4940000/5240000\
06 Jul 2009 88(2) Ad 31/03/09\gbp si 200000@1=200000\gbp ic 4740000/4940000\
06 Jul 2009 123 Nc inc already adjusted 31/03/09
06 Jul 2009 MEM/ARTS Memorandum and Articles of Association
06 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2009 225 Accounting reference date extended from 31/12/2008 to 31/05/2009
20 Mar 2009 AA
10 Feb 2009 288b Appointment terminated director mark shorrock
10 Feb 2009 88(2) Ad 27/01/09\gbp si 600000@1=600000\gbp ic 4140000/4740000\
29 Jan 2009 288a Director appointed andrew mark affleck
16 Jan 2009 88(3) Particulars of contract relating to shares
16 Jan 2009 88(2) Ad 05/01/09\gbp si 800000@1=800000\gbp ic 3340000/4140000\
16 Jan 2009 88(2) Ad 23/12/08\gbp si 800000@1=800000\gbp ic 2540000/3340000\
16 Jan 2009 123 Nc inc already adjusted 23/12/08
16 Jan 2009 MEM/ARTS Memorandum and Articles of Association
16 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Authorise matters under section 175 of companies act 2006 23/12/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities