Date | Description |
2023-10-07 |
update num_mort_charges 10 => 13 |
2023-10-07 |
update num_mort_satisfied 7 => 10 |
2023-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021732790011 |
2023-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021732790012 |
2023-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021732790013 |
2023-09-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021732790008 |
2023-09-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021732790009 |
2023-09-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021732790010 |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO UPDATES |
2023-04-30 |
update robots_txt_status www.fortune-oil.com: 200 => 404 |
2023-03-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
4/F., NEW LIVERPOOL HOUSE 15-17 ELDON STREET
LONDON
EC2M 7LD
ENGLAND |
2022-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAT JUNG DANIEL CHIU / 28/09/2022 |
2022-09-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ESSEX / 28/09/2022 |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES |
2021-12-01 |
delete source_ip 42.99.139.27 |
2021-12-01 |
insert source_ip 8.210.140.103 |
2021-12-01 |
update robots_txt_status www.fortune-oil.com: 404 => 200 |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES |
2021-06-07 |
update num_mort_charges 7 => 10 |
2021-06-07 |
update num_mort_satisfied 4 => 7 |
2021-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021732790008 |
2021-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021732790009 |
2021-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021732790010 |
2021-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021732790005 |
2021-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021732790006 |
2021-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021732790007 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHING LI / 23/03/2020 |
2020-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAT JUNG DANIEL CHIU / 23/03/2020 |
2019-11-19 |
update statutory_documents SECOND FILING OF TM01 FOR IAN ROPER TAYLOR |
2019-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR |
2019-09-10 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY WILLIAM DELLAPINA |
2019-09-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TAT JUNG DANIEL CHIU / 21/05/2019 |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
2018-12-27 |
delete address 6/F, Belgrave House,
76 Buckingham Palace Road
London SW1W 9TQ, United Kingdom |
2018-12-27 |
delete address Suite 2307, 23/F
Office Tower, Convention Plaza
1 Harbour Road
Wanchai, Hong Kong |
2018-12-27 |
delete fax (+44) 20 7824 8239 |
2018-12-27 |
delete phone (+44) 20 7312 4436 |
2018-12-27 |
insert address Suite 3507, 35/F
Office Tower, Convention Plaza
1 Harbour Road
Wanchai, Hong Kong |
2018-12-06 |
update num_mort_charges 4 => 7 |
2018-12-06 |
update num_mort_outstanding 1 => 3 |
2018-12-06 |
update num_mort_satisfied 3 => 4 |
2018-11-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021732790007 |
2018-11-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021732790004 |
2018-11-07 |
delete address BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9TQ |
2018-11-07 |
insert address 4TH FLOOR, NOVA SOUTH 160 VICTORIA STREET LONDON ENGLAND SW1E 5LB |
2018-11-07 |
update registered_address |
2018-10-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021732790005 |
2018-10-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021732790006 |
2018-10-25 |
delete phone (+44) (0)20 7312 4436 |
2018-10-25 |
delete phone (+44) (0)20 7824 8239 |
2018-10-25 |
insert address Nova South, 4th Floor
160 Victoria Street
London SW1E 5LB
United Kingdom |
2018-10-25 |
insert phone (+44) 20 7973 4200 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2018 FROM, BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9TQ |
2018-09-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-07-25 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
2017-02-16 |
delete source_ip 42.99.139.16 |
2017-02-16 |
insert source_ip 42.99.139.27 |
2016-12-20 |
delete address FOURTH FLOOR NEW LIVERPOOL HOUSE 15-17 ELDON STREET LONDON EC2M 7LD |
2016-12-20 |
insert address BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9TQ |
2016-12-20 |
update registered_address |
2016-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2016 FROM, FOURTH FLOOR NEW LIVERPOOL HOUSE 15-17 ELDON STREET, LONDON, EC2M 7LD |
2016-10-11 |
update statutory_documents SECRETARY APPOINTED ELIZABETH ESSEX |
2016-10-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUK CHOI |
2016-10-03 |
delete address 4/F, New Liverpool House
15-17 Eldon Street
London EC2M 7LD
United Kingdom |
2016-10-03 |
delete person Ms Sandi CHOI |
2016-10-03 |
delete phone (+44) (0)20 7096 9580 |
2016-10-03 |
delete phone (+44) (0)20 7628 5725 |
2016-10-03 |
insert address 76 Buckingham Palace Road
London SW1W 9TQ
United Kingdom |
2016-10-03 |
insert person Miss Liz Essex |
2016-10-03 |
insert phone (+44) (0)20 7312 4436 |
2016-10-03 |
insert phone (+44) (0)20 7824 8239 |
2016-10-03 |
update primary_contact 4/F, New Liverpool House
15-17 Eldon Street
London EC2M 7LD
United Kingdom => 76 Buckingham Palace Road
London SW1W 9TQ
United Kingdom |
2016-09-09 |
update website_status OK => FlippedRobots |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
2016-06-07 |
update num_mort_charges 3 => 4 |
2016-06-07 |
update num_mort_satisfied 2 => 3 |
2016-05-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021732790003 |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-05-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021732790004 |
2016-04-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHIU / 06/04/2016 |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROPER TAYLOR / 09/02/2016 |
2016-02-23 |
update website_status OK => FlippedRobots |
2015-10-20 |
delete person Mr TIAN Jun |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-12-31 |
2015-09-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-08-09 |
update returns_last_madeup_date 2014-07-12 => 2015-07-12 |
2015-08-09 |
update returns_next_due_date 2015-08-09 => 2016-08-09 |
2015-07-30 |
update statutory_documents SECOND FILING WITH MUD 12/07/15 FOR FORM AR01 |
2015-07-14 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
FOURTH FLOOR NEW LIVERPOOL HOUSE 15-17 ELDON STREET
LONDON
EC2M 7LD |
2015-07-14 |
update statutory_documents 12/07/15 FULL LIST |
2015-06-10 |
delete address 6/F, New Liverpool House
15-17 Eldon Street
London EC2M 7LD
United Kingdom |
2015-06-10 |
insert address 4/F, New Liverpool House
15-17 Eldon Street
London EC2M 7LD
United Kingdom |
2015-06-10 |
update primary_contact 6/F, New Liverpool House
15-17 Eldon Street
London EC2M 7LD
United Kingdom => 4/F, New Liverpool House
15-17 Eldon Street
London EC2M 7LD
United Kingdom |
2015-06-07 |
delete otherexecutives Dennis CHIU |
2015-06-07 |
delete otherexecutives Frank Attwood |
2015-06-07 |
delete otherexecutives YUAN Jun |
2015-06-07 |
delete address 6/F, Belgrave House
76 Buckingham Palace Road
London SW1W 9TQ
United Kingdom |
2015-06-07 |
delete contact_pages_linkeddomain capitadeal.com |
2015-06-07 |
delete contact_pages_linkeddomain capitashareportal.com |
2015-06-07 |
delete contact_pages_linkeddomain fsa.gov.uk |
2015-06-07 |
delete person Dennis CHIU |
2015-06-07 |
delete person YUAN Jun |
2015-06-07 |
delete phone +44 20 3367 2699 |
2015-06-07 |
delete phone 0871 664 0300 |
2015-06-07 |
delete phone 0871 664 0454 |
2015-06-07 |
insert address 6/F, New Liverpool House
15-17 Eldon Street
London EC2M 7LD
United Kingdom |
2015-06-07 |
insert alias Fortune Oil Limited |
2015-06-07 |
insert phone 0871 664 0321 |
2015-06-07 |
update person_title Frank Attwood: Chairman; Senior Independent Director ( UK ); Director => Chairman |
2015-06-07 |
update primary_contact 6/F, Belgrave House
76 Buckingham Palace Road
London SW1W 9TQ
United Kingdom => 6/F, New Liverpool House
15-17 Eldon Street
London EC2M 7LD
United Kingdom |
2015-06-07 |
update company_category Public Limited Company => Private Limited Company |
2015-06-07 |
update name FORTUNE OIL PLC => FORTUNE OIL LIMITED |
2015-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK ATTWOOD |
2015-05-20 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2015-05-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUK HING SANDI CHOI / 08/04/2015 |
2015-05-15 |
update statutory_documents 09/03/15 STATEMENT OF CAPITAL GBP 25871062.95 |
2015-05-15 |
update statutory_documents CONSOLIDATION
09/03/15 |
2015-05-11 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2015-05-11 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2015-05-11 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:05/05/2015 |
2015-05-11 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2015-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEN QIAN |
2015-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS CHIU |
2015-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JINJUN WANG |
2015-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUN TIAN |
2015-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUN YUAN |
2015-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONG MAO |
2015-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR XIZHONG LIN |
2015-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YUK HO |
2015-05-07 |
delete address 6/F BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9TQ |
2015-05-07 |
insert address FOURTH FLOOR NEW LIVERPOOL HOUSE 15-17 ELDON STREET LONDON EC2M 7LD |
2015-05-07 |
update registered_address |
2015-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2015 FROM, 6/F BELGRAVE HOUSE, 76 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9TQ |
2015-04-10 |
update statutory_documents CONSOLIDATION
09/03/15 |
2015-03-19 |
update statutory_documents CONSOLIDATION
09/03/15 |
2015-03-19 |
update statutory_documents SUB-DIVISION
05/03/15 |
2015-03-13 |
update statutory_documents SCHEME OF ARRANGEMENT |
2015-03-09 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2015-03-09 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2015-03-09 |
update statutory_documents 09/03/15 STATEMENT OF CAPITAL GBP 14817795.07 |
2015-02-27 |
update statutory_documents RESOLUTION TO REDENOMINATE SHARES 13/02/2015 |
2015-02-03 |
insert chairman Lin Xizhong |
2015-02-03 |
update person_title Lin Xizhong: Director => Chairman; Director |
2015-02-03 |
update person_title WANG Jinjun: Chairman; Director => Director |
2014-12-20 |
delete phone (+44) (0)20 7824 8411 |
2014-12-20 |
delete phone (+44) (0)20 7824 8422 |
2014-12-20 |
insert phone (+44) (0)20 7096 9580 |
2014-12-20 |
insert phone (+44) (0)20 7628 5725 |
2014-10-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-10-09 |
update statutory_documents ALTER ARTICLES 26/09/2014 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-08-07 |
update returns_last_madeup_date 2013-07-12 => 2014-07-12 |
2014-08-07 |
update returns_next_due_date 2014-08-09 => 2015-08-09 |
2014-07-22 |
update statutory_documents 12/07/14 NO MEMBER LIST |
2014-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUN YUAN / 17/07/2014 |
2014-07-19 |
delete otherexecutives ZHI Yulin |
2014-07-19 |
insert otherexecutives YUAN Jun |
2014-07-19 |
delete person ZHI Yulin |
2014-07-19 |
insert person YUAN Jun |
2014-06-24 |
update statutory_documents DIRECTOR APPOINTED JUN YUAN |
2014-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YULIN ZHI |
2014-01-16 |
delete otherexecutives TEE Kiam Poon |
2014-01-16 |
delete person TEE Kiam Poon |
2014-01-07 |
update account_ref_month 12 => 3 |
2014-01-07 |
update accounts_next_due_date 2014-06-30 => 2014-09-30 |
2014-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIAM POON TEE |
2014-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIAM POON TEE |
2013-12-18 |
insert otherexecutives TIAN Jun |
2013-12-18 |
insert person TIAN Jun |
2013-12-16 |
update statutory_documents CURREXT FROM 31/12/2013 TO 31/03/2014 |
2013-12-16 |
update statutory_documents DIRECTOR APPOINTED DR JUN TIAN |
2013-12-07 |
update num_mort_charges 2 => 3 |
2013-12-07 |
update num_mort_satisfied 1 => 2 |
2013-11-20 |
delete source_ip 202.64.251.230 |
2013-11-20 |
insert source_ip 42.99.139.16 |
2013-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021732790003 |
2013-11-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-10-23 |
delete phone 0871 664 0446 |
2013-10-23 |
insert email ss..@capita.co.uk |
2013-10-23 |
insert phone +44 20 3367 2699 |
2013-10-23 |
insert phone 0871 664 0454 |
2013-10-09 |
update statutory_documents 03/10/13 STATEMENT OF CAPITAL GBP 25871062.95 |
2013-10-08 |
update statutory_documents 25/09/2013 |
2013-09-06 |
delete company_previous_name BLACKLAND OIL PLC |
2013-08-09 |
delete source_ip 207.210.72.242 |
2013-08-09 |
insert source_ip 202.64.251.230 |
2013-08-01 |
update returns_last_madeup_date 2012-07-12 => 2013-07-12 |
2013-08-01 |
update returns_next_due_date 2013-08-09 => 2014-08-09 |
2013-07-18 |
update statutory_documents 12/07/13 NO MEMBER LIST |
2013-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN YUAN QIAN / 15/07/2013 |
2013-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHING LI / 15/07/2013 |
2013-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHIU / 15/07/2013 |
2013-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENNIS CHIU / 15/07/2013 |
2013-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JINJUN WANG / 15/07/2013 |
2013-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIAM POON TEE / 15/07/2013 |
2013-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YUK KING LOUISA HO / 15/07/2013 |
2013-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YULIN ZHI / 15/07/2013 |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-06-21 |
update website_status DNSError => OK |
2013-06-21 |
delete source_ip 202.64.251.230 |
2013-06-21 |
insert source_ip 207.210.72.242 |
2013-06-21 |
delete sic_code 5151 - Wholesale fuels & related products |
2013-06-21 |
insert sic_code 09100 - Support activities for petroleum and natural gas extraction |
2013-06-21 |
update returns_last_madeup_date 2011-07-12 => 2012-07-12 |
2013-06-21 |
update returns_next_due_date 2012-08-09 => 2013-08-09 |
2013-06-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-05-21 |
update website_status OK => DNSError |
2013-02-26 |
update statutory_documents 19/02/2013 |
2012-07-25 |
update statutory_documents 12/07/12 NO MEMBER LIST |
2012-07-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-05-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-08-02 |
update statutory_documents 12/07/11 CHANGES |
2011-06-27 |
update statutory_documents THE COMPANY ANNUAL REPORT/ACCOUNT/REAPPOINTED OF NONE EXECUTIVE DIRECTOR/AUDITORS OF THE COMPANY 14/06/2011 |
2011-06-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-04-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-04-11 |
update statutory_documents GEN BUSINESS 31/03/2011 |
2010-12-08 |
update statutory_documents DIRECTOR APPOINTED TONG MAO |
2010-12-08 |
update statutory_documents DIRECTOR APPOINTED XIZHONG LIN |
2010-07-27 |
update statutory_documents 12/07/10 CHANGES |
2010-06-21 |
update statutory_documents ADOPT ARTICLES 15/06/2010 |
2010-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PEXTON |
2010-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUN TIAN |
2010-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIN GONG |
2010-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR QING LEE |
2010-05-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-12-15 |
update statutory_documents 07/12/09 STATEMENT OF CAPITAL GBP 30209978 |
2009-12-07 |
update statutory_documents 19/11/09 STATEMENT OF CAPITAL GBP 29839978 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ROPER TAYLOR / 01/10/2009 |
2009-10-12 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES |
2009-10-12 |
update statutory_documents 23/09/09 STATEMENT OF CAPITAL GBP 80000 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN YUAN QIAN / 01/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHING LI / 01/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHIU / 01/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENNIS CHIU / 01/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JUN TIAN / 01/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JINJUN WANG / 01/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL PEXTON / 01/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIAM POON TEE / 01/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MIN GONG / 01/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / QING YE / 01/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YUK KING LOUISA HO / 01/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YULIN ZHI / 01/10/2009 |
2009-10-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUK HING SANDI CHOI / 01/10/2009 |
2009-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHIU / 03/09/2009 |
2009-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUN TIAN / 03/09/2009 |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
2009-07-02 |
update statutory_documents NC INC ALREADY ADJUSTED 24/06/09 |
2009-07-02 |
update statutory_documents DIRECTOR APPOINTED FRANK ALBERT ATTWOOD |
2009-07-02 |
update statutory_documents DIRECTOR APPOINTED KIAM POON TEE |
2009-07-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TREVOR BEDFORD |
2009-07-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-07-02 |
update statutory_documents GBP NC 24000000/35000000
24/06/2009 |
2009-05-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 12/07/08; BULK LIST AVAILABLE SEPARATELY |
2008-07-09 |
update statutory_documents DIRECTOR APPOINTED DR JUN TIAN |
2008-07-09 |
update statutory_documents DIRECTOR APPOINTED QING YE |
2008-07-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANXI LI |
2008-07-09 |
update statutory_documents COMPANY BUSINESS 25/06/2008 |
2008-06-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2007-08-07 |
update statutory_documents RETURN MADE UP TO 12/07/07; BULK LIST AVAILABLE SEPARATELY |
2007-07-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-07-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 12/07/06; BULK LIST AVAILABLE SEPARATELY |
2006-07-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-07-17 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2006-07-17 |
update statutory_documents CANCEL SHARE PREM ACT 21/06/06 |
2006-07-14 |
update statutory_documents CANCEL SHARE PREM ACCOUNT |
2006-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-06-28 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-06-28 |
update statutory_documents RE:AGREEMENT 21/06/06 |
2006-05-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-17 |
update statutory_documents RETURN MADE UP TO 12/07/05; BULK LIST AVAILABLE SEPARATELY |
2005-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/05 FROM:
4TH FLOOR BOWATER HOUSE EAST, 68 KNIGHTSBRIDGE, LONDON, SW1X 7LJ |
2004-08-23 |
update statutory_documents RETURN MADE UP TO 12/07/04; BULK LIST AVAILABLE SEPARATELY |
2004-07-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-07-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-07-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-07-02 |
update statutory_documents DIRS/AUDS/SCHEMES 25/06/04 |
2004-05-28 |
update statutory_documents LISTING OF PARTICULARS |
2004-04-22 |
update statutory_documents PROPOSED DISPOSAL 19/04/04 |
2003-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-02 |
update statutory_documents RETURN MADE UP TO 12/07/03; BULK LIST AVAILABLE SEPARATELY |
2003-08-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2003-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-07-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-07-05 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-04-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2002-08-23 |
update statutory_documents RETURN MADE UP TO 12/07/02; BULK LIST AVAILABLE SEPARATELY |
2002-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-06-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-08-23 |
update statutory_documents RETURN MADE UP TO 12/07/01; BULK LIST AVAILABLE SEPARATELY |
2001-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2001-06-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-04-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-08 |
update statutory_documents RETURN MADE UP TO 12/07/00; BULK LIST AVAILABLE SEPARATELY |
2000-07-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/00 FROM:
6/F ST GEORGES HOUSE, 15 HANOVER SQUARE, LONDON, W1R 9AJ |
2000-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-22 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/06/00 |
2000-06-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-01-11 |
update statutory_documents CIRCULAR 07/12/99 |
1999-08-02 |
update statutory_documents RETURN MADE UP TO 12/07/99; BULK LIST AVAILABLE SEPARATELY |
1999-07-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-05 |
update statutory_documents £ NC 17500000/24000000
25/06/99 |
1999-07-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-07-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-07-05 |
update statutory_documents RE AUDITORS 25/06/99 |
1999-07-05 |
update statutory_documents ALTER MEM AND ARTS 25/06/99 |
1999-07-05 |
update statutory_documents ALTER MEM AND ARTS 25/06/99 |
1999-07-05 |
update statutory_documents RE DEEDS & UNSECURED LO 25/06/99 |
1999-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/99 FROM:
4TH FLOOR, 38 BELGRAVE SQUARE, LONDON, SW1X 8NT |
1999-06-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-05-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/98 FROM:
8/F SOUTH WING, 197 KNIGHTSBRIDGE, LONDON, SW7 1RB |
1998-08-05 |
update statutory_documents RETURN MADE UP TO 12/07/98; BULK LIST AVAILABLE SEPARATELY |
1998-07-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-06-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-06-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/06/98 |
1998-06-23 |
update statutory_documents RE SHR OPTION 12/06/98 |
1998-06-23 |
update statutory_documents ALTER MEM AND ARTS 12/06/98 |
1998-06-23 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 12/06/98 |
1997-12-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-10-29 |
update statutory_documents 882R TOTAL AMOUNT INCORRECT |
1997-08-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-18 |
update statutory_documents SECRETARY RESIGNED |
1997-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-08-18 |
update statutory_documents RETURN MADE UP TO 12/07/97; BULK LIST AVAILABLE SEPARATELY |
1997-08-01 |
update statutory_documents ALTER MEM AND ARTS 28/07/97 |
1997-08-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/97 |
1997-07-10 |
update statutory_documents LISTING OF PARTICULARS |
1997-06-05 |
update statutory_documents £ NC 12500000/17500000
28/05/97 |
1997-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-06-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-06-05 |
update statutory_documents NC INC ALREADY ADJUSTED 28/05/97 |
1997-06-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/97 |
1997-06-05 |
update statutory_documents ALTER MEM AND ARTS 28/05/97 |
1997-06-05 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 28/05/97 |
1997-06-05 |
update statutory_documents VARIOUS APTS 28/05/97 |
1996-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/96 FROM:
218 STRAND, LONDON, WC2R 1AZ |
1996-10-21 |
update statutory_documents ALTER MEM AND ARTS 16/10/96 |
1996-08-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-08-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-08-05 |
update statutory_documents RETURN MADE UP TO 12/07/96; BULK LIST AVAILABLE SEPARATELY |
1996-07-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-06-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-06-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-20 |
update statutory_documents RE DIRS 13/06/96 |
1996-06-20 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/06/96 |
1996-06-20 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 13/06/96 |
1996-06-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1996-05-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-08-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-08-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-08-07 |
update statutory_documents RETURN MADE UP TO 12/07/95; BULK LIST AVAILABLE SEPARATELY |
1995-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-31 |
update statutory_documents DIRECTOR RESIGNED |
1995-05-31 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-05-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1995-05-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/05/95 |
1995-05-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 16/05/95 |
1995-05-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-01-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-01-15 |
update statutory_documents 882R,AMENDS FORM RECD 081194 |
1994-12-18 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-25 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-25 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-09-01 |
update statutory_documents ALTER MEM AND ARTS 18/08/94 |
1994-09-01 |
update statutory_documents REDUCTION OF CAPITAL 22/06/94 |
1994-09-01 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 22/06/94 |
1994-08-19 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1994-08-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1994-07-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-07-29 |
update statutory_documents RETURN MADE UP TO 12/07/94; BULK LIST AVAILABLE SEPARATELY |
1994-07-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-07-25 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
1994-07-22 |
update statutory_documents RED SH CAP AND SH PREM ACCT |
1994-07-01 |
update statutory_documents ALLOT EQUITY SECURITIES 27/08/92 |
1994-06-30 |
update statutory_documents DIRS POWER TO ALLOT 22/06/94 |
1994-06-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-06-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-06-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-04-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-03-21 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-01-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-29 |
update statutory_documents SHARES AGREEMENT OTC |
1993-08-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-08-31 |
update statutory_documents ACQUI/SUBDIVI OF SHARES 09/08/93 |
1993-08-25 |
update statutory_documents £ NC 2500000/13500000
09/08/93 |
1993-08-25 |
update statutory_documents DIRECTOR RESIGNED |
1993-08-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-22 |
update statutory_documents RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS |
1993-08-13 |
update statutory_documents ALTER MEM AND ARTS 09/08/93 |
1993-08-09 |
update statutory_documents COMPANY NAME CHANGED
BLACKLAND OIL PLC
CERTIFICATE ISSUED ON 09/08/93 |
1993-08-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-07-19 |
update statutory_documents LISTING OF PARTICULARS |
1993-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/93 FROM:
61 DOUGHTY STREET, LONDON, WC1N 2LS |
1992-09-30 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/08/92 |
1992-09-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-09-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-09-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-09-09 |
update statutory_documents RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS |
1992-08-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/92 FROM:
TOP FLOOR, 819 PADDINGTON STREET, LONDON, W1M 3LA |
1992-02-14 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/91 FROM:
4 ST JAMES'S PLACE, LONDON, SW1A 1NP |
1991-09-03 |
update statutory_documents RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS |
1991-08-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-08-22 |
update statutory_documents £ NC 1250000/2500000
09/0 |
1991-07-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-07-27 |
update statutory_documents GUARANTEE/DEBENTURE 09/07/91 |
1991-07-27 |
update statutory_documents ALTER MEM AND ARTS 09/07/91 |
1991-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-02-15 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-02-14 |
update statutory_documents AUDITOR'S RESIGNATION |
1990-07-20 |
update statutory_documents RETURN MADE UP TO 12/07/90; BULK LIST AVAILABLE SEPARATELY |
1990-07-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-07-10 |
update statutory_documents £ NC 1250000/1500000
28/06/90 |
1990-07-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/90 |
1990-07-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-07-09 |
update statutory_documents RE DRAFT RULES SHARES 28/06/90 |
1990-07-09 |
update statutory_documents SECT 95 28/06/90 |
1990-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-06-09 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-05-23 |
update statutory_documents £ NC 850000/1000000
03/0 |
1989-05-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/05/89 |
1989-05-23 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 03/05/89 |
1989-05-08 |
update statutory_documents RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS |
1989-05-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1989-01-13 |
update statutory_documents DIRECTOR RESIGNED |
1988-11-29 |
update statutory_documents DIRECTOR RESIGNED |
1988-10-27 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1988-10-27 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1988-10-27 |
update statutory_documents AUDITORS' REPORT |
1988-10-27 |
update statutory_documents AUDITORS' STATEMENT |
1988-10-27 |
update statutory_documents BALANCE SHEET |
1988-10-27 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1988-10-27 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1988-10-27 |
update statutory_documents REREGISTRATION PRI-PLC 141088 |
1988-10-24 |
update statutory_documents WD 13/10/88 AD 28/09/88---------
£ SI 6457170@.1=645717
£ IC 2/645719 |
1988-10-13 |
update statutory_documents S-DIV |
1988-09-27 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-09-12 |
update statutory_documents ADOPT MEM AND ARTS 27/07/88 |
1988-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-05-10 |
update statutory_documents COMPANY NAME CHANGED
PRECIS (644) LIMITED
CERTIFICATE ISSUED ON 11/05/88 |
1988-05-09 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1988-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/88 FROM:
WATLING HOUSE, 35/37 CANNON STREET, LONDON, EC2M 5SD |
1988-05-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-01-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-01-04 |
update statutory_documents ALTER MEM AND ARTS 021087 |
1987-10-02 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1987-10-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |