Date | Description |
2024-03-14 |
delete chairman Oliver Andrews |
2024-03-14 |
delete coo Richard James Carte |
2024-03-14 |
delete otherexecutives Lord Henry Campbell Bellingham |
2024-03-14 |
insert chairman Lord Henry Campbell Bellingham |
2024-03-14 |
delete person Richard James Carte |
2024-03-14 |
update person_title Lord Henry Campbell Bellingham: Non - Executive Director => Non - Executive Chairman |
2024-03-14 |
update person_title Oliver Andrews: Non - Executive Chairman => Energy' New Chairman |
2024-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES |
2023-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER ANDREWS |
2023-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CARTER |
2023-08-21 |
delete person Darrell McKenna |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-08-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-07-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-07-18 |
delete cfo Lionel Therond |
2023-07-18 |
delete person Lionel Therond |
2023-06-06 |
update statutory_documents 01/06/23 STATEMENT OF CAPITAL GBP 11920325.51 |
2023-05-04 |
update statutory_documents DIRECTOR APPOINTED CLAUDIO COLTELLINI |
2023-05-04 |
update statutory_documents DIRECTOR APPOINTED MR STEFAN OLIVIER |
2023-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANUEL LAMBOLEY |
2023-04-30 |
delete otherexecutives Manuel Lamboley |
2023-04-30 |
insert ceo Stefan Olivier |
2023-04-30 |
insert otherexecutives Claudio Coltellini |
2023-04-30 |
delete person Manuel Lamboley |
2023-04-30 |
insert person Claudio Coltellini |
2023-04-30 |
insert person Stefan Olivier |
2023-03-29 |
delete person Dr Babatunde Pearse |
2023-03-29 |
delete person Dr Satinder Purewal |
2023-03-29 |
update person_title Dr Stefan Liebing: Non - Executive Director; Chairman of Afrika - Verein => Non - Executive Director |
2023-02-26 |
update person_description Lord Henry Campbell Bellingham => Lord Henry Campbell Bellingham |
2022-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES |
2022-12-24 |
delete management_pages_linkeddomain zoom.us |
2022-11-04 |
update statutory_documents 04/11/22 STATEMENT OF CAPITAL GBP 11193914.67 |
2022-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OSAMEDE OKHOMINA |
2022-09-20 |
insert coo Richard James Carte |
2022-09-20 |
insert person Richard James Carte |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-07-19 |
insert contact_pages_linkeddomain pemedianetwork.com |
2022-07-19 |
insert contact_pages_linkeddomain ukinvestormagazine.co.uk |
2022-07-19 |
update description |
2022-07-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-03-17 |
delete person Lewis Boddy |
2022-03-17 |
insert contact_pages_linkeddomain energytimesonline.com |
2022-03-17 |
insert contact_pages_linkeddomain gulfoilandgas.com |
2022-03-17 |
insert contact_pages_linkeddomain offshore-mag.com |
2022-03-17 |
insert person Dr Babatunde Pearse |
2022-01-27 |
update statutory_documents 26/01/22 STATEMENT OF CAPITAL GBP 10777248 |
2021-12-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-11-24 |
update statutory_documents 18/11/21 STATEMENT OF CAPITAL GBP 10267248 |
2021-11-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-09-28 |
insert contact_pages_linkeddomain cnbcafrica.com |
2021-08-26 |
insert chairman Oliver Andrews |
2021-08-26 |
insert person Oliver Andrews |
2021-08-26 |
update person_title Peter Francis: Chairman; Non - Executive Chairman => Chairman |
2021-08-05 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER CHARLES TUNDE ANDREWS |
2021-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-05-06 |
update statutory_documents 05/05/21 STATEMENT OF CAPITAL GBP 9798247.99 |
2021-04-26 |
update statutory_documents 14/04/21 STATEMENT OF CAPITAL GBP 9741668.87 |
2021-04-23 |
update statutory_documents 30/03/21 STATEMENT OF CAPITAL GBP 9737232.6 |
2021-04-08 |
delete terms_pages_linkeddomain eqs.com |
2021-04-08 |
insert about_pages_linkeddomain wordandpixel.co.uk |
2021-04-08 |
insert contact_pages_linkeddomain wordandpixel.co.uk |
2021-04-08 |
insert index_pages_linkeddomain wordandpixel.co.uk |
2021-04-08 |
insert investor_pages_linkeddomain wordandpixel.co.uk |
2021-04-08 |
insert management_pages_linkeddomain wordandpixel.co.uk |
2021-04-08 |
insert terms_pages_linkeddomain wordandpixel.co.uk |
2021-04-08 |
update description |
2020-12-15 |
update statutory_documents 15/12/20 STATEMENT OF CAPITAL GBP 9450130.1 |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-09 |
update statutory_documents 02/09/20 STATEMENT OF CAPITAL GBP 9202730.7 |
2020-08-24 |
update statutory_documents DIRECTOR APPOINTED SIR HENRY CAMPBELL BELLINGHAM |
2020-08-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-08-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-24 |
update statutory_documents DIRECTOR APPOINTED DR STEFAN LIEBING |
2020-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SERGIO LOPEZ |
2020-07-22 |
update statutory_documents 22/07/20 STATEMENT OF CAPITAL GBP 8988608.42 |
2020-05-19 |
update statutory_documents 19/05/20 STATEMENT OF CAPITAL GBP 8965691.76 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-05-05 |
update statutory_documents 01/05/20 STATEMENT OF CAPITAL GBP 8923264.8 |
2020-04-07 |
delete address 17TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON UNITED KINGDOM EC2M 1QS |
2020-04-07 |
insert address 60 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0HR |
2020-04-07 |
update registered_address |
2020-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2020 FROM
17TH FLOOR DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
UNITED KINGDOM |
2020-01-15 |
update statutory_documents 13/01/20 STATEMENT OF CAPITAL GBP 8838931.47 |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
2019-11-26 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 23/08/2019 |
2019-11-18 |
update statutory_documents 18/11/19 STATEMENT OF CAPITAL GBP 8817451.47 |
2019-11-05 |
update statutory_documents CESSATION OF SHAIKH AHMED DALMOOK JUMA AL MAKTOUM AS A PSC |
2019-10-22 |
update statutory_documents DIRECTOR APPOINTED MR MANUEL FABRICE JEAN-GEORGES LAMBOLEY |
2019-10-22 |
update statutory_documents DIRECTOR APPOINTED MR PETER FREDERICK FRANCIS |
2019-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEFAN OLIVIER |
2019-10-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-10-11 |
update statutory_documents SECRETARY APPOINTED BEN HARBER |
2019-10-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHAUN ZULAFQAR |
2019-10-09 |
update statutory_documents 09/10/19 STATEMENT OF CAPITAL GBP 8799087.45 |
2019-09-18 |
update statutory_documents 17/09/19 STATEMENT OF CAPITAL GBP 8758594.34 |
2019-09-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-09-04 |
update statutory_documents 29/08/19 STATEMENT OF CAPITAL GBP 8720074.34 |
2019-08-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-08-06 |
update statutory_documents DIRECTOR APPOINTED OSAMEDE OKHOMINA |
2019-08-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAIKH AHMED DALMOOK JUMA AL MAKTOUM |
2019-08-06 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/08/2019 |
2019-07-31 |
update statutory_documents 24/06/19 STATEMENT OF CAPITAL GBP 8687574.340 |
2019-07-31 |
update statutory_documents CONSOLIDATION
07/06/19 |
2019-07-22 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 15/04/2019 |
2019-07-22 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/07/2019 |
2019-07-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-07-19 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 24/07/2017 |
2019-07-19 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2019 |
2019-07-07 |
insert company_previous_name MX OIL PLC |
2019-07-07 |
update name MX OIL PLC => ADM ENERGY PLC |
2019-06-07 |
update statutory_documents COMPANY NAME CHANGED MX OIL PLC
CERTIFICATE ISSUED ON 07/06/19 |
2019-06-07 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-05-30 |
update statutory_documents 18/04/19 STATEMENT OF CAPITAL GBP 8669574.3364 |
2019-02-19 |
update statutory_documents SECRETARY APPOINTED SHAUN ZULAFQAR |
2019-02-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORRAINE YOUNG COMPANY SECRETARIES LIMITED |
2019-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL MCKIM |
2018-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
2018-11-07 |
delete address 17TH FLOOR 110 BISHOPSGATE LONDON EC2N 4AY |
2018-11-07 |
insert address 17TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON UNITED KINGDOM EC2M 1QS |
2018-11-07 |
update registered_address |
2018-10-29 |
update statutory_documents 29/10/18 STATEMENT OF CAPITAL GBP 8499574.3364 |
2018-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEE |
2018-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2018 FROM
17TH FLOOR 110 BISHOPSGATE
LONDON
EC2N 4AY |
2018-08-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-03-06 |
update statutory_documents 20/02/18 STATEMENT OF CAPITAL GBP 8399574.3364 |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
2018-01-11 |
update statutory_documents 18/12/17 STATEMENT OF CAPITAL GBP 8389574.3364 |
2017-10-05 |
update statutory_documents REVISED INVESTING POLICY 29/09/2017 |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-07-24 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 24/07/2017 |
2017-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-02-22 |
update statutory_documents 14/02/17 STATEMENT OF CAPITAL GBP 8369886.8364 |
2016-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
2016-12-22 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORRAINE YOUNG COMPANY SECRETARIES LIMITED / 22/12/2016 |
2016-12-20 |
update num_mort_outstanding 2 => 0 |
2016-12-20 |
update num_mort_satisfied 0 => 2 |
2016-12-20 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES CARTER |
2016-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-10-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053118660002 |
2016-08-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-08-07 |
update account_category FULL => GROUP |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-29 |
update statutory_documents 03/05/16 STATEMENT OF CAPITAL GBP 8302433.37 |
2016-06-29 |
update statutory_documents 07/06/16 STATEMENT OF CAPITAL GBP 8336553.5 |
2016-06-28 |
update statutory_documents 03/03/16 STATEMENT OF CAPITAL GBP 8268550.64 |
2016-06-28 |
update statutory_documents 16/03/16 STATEMENT OF CAPITAL GBP 8301883.97 |
2016-06-24 |
update statutory_documents CONSOLIDATION
18/02/16 |
2016-06-17 |
update statutory_documents 24/02/16 STATEMENT OF CAPITAL GBP 8266775.34 |
2016-06-14 |
update statutory_documents SUB-DIVISION
18/02/16 |
2016-05-26 |
update statutory_documents 18/02/16 STATEMENT OF CAPITAL GBP 8266448.94 |
2016-05-23 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2016-05-23 |
update statutory_documents 09/02/16 STATEMENT OF CAPITAL GBP 8266448.91 |
2016-04-12 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2016-03-02 |
update statutory_documents SUB DIV 18/02/2016 |
2016-02-18 |
update statutory_documents 10/02/16 STATEMENT OF CAPITAL GBP 8126448.91 |
2016-02-11 |
delete address 17TH FLOOR 110 BISHOPSGATE LONDON UNITED KINGDOM EC2N 4AY |
2016-02-11 |
insert address 17TH FLOOR 110 BISHOPSGATE LONDON EC2N 4AY |
2016-02-11 |
update num_mort_charges 1 => 2 |
2016-02-11 |
update num_mort_outstanding 1 => 2 |
2016-02-11 |
update registered_address |
2016-02-11 |
update returns_last_madeup_date 2014-12-13 => 2015-12-13 |
2016-02-11 |
update returns_next_due_date 2016-01-10 => 2017-01-10 |
2016-02-10 |
update statutory_documents 08/02/16 STATEMENT OF CAPITAL GBP 8106448.91 |
2016-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANGOS |
2016-01-08 |
update statutory_documents 13/12/15 FULL LIST |
2016-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANGOS / 01/12/2015 |
2016-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIO EDGAR LOPEZ / 01/12/2015 |
2016-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEFAN OLIVIER / 01/12/2015 |
2015-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053118660002 |
2015-11-08 |
delete address 4TH FLOOR 18 ST SWITHIN'S LANE LONDON EC4N 8AD |
2015-11-08 |
insert address 17TH FLOOR 110 BISHOPSGATE LONDON UNITED KINGDOM EC2N 4AY |
2015-11-08 |
update registered_address |
2015-10-15 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL BRUCE MCKIM |
2015-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2015 FROM
4TH FLOOR 18 ST SWITHIN'S LANE
LONDON
EC4N 8AD |
2015-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIO MENDOZA |
2015-09-25 |
update statutory_documents 27/07/15 STATEMENT OF CAPITAL GBP 7658448.91 |
2015-09-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-09-24 |
update statutory_documents 13/07/15 STATEMENT OF CAPITAL GBP 7645948.91 |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-07 |
delete sic_code 08120 - Operation of gravel and sand pits; mining of clays and kaolin |
2015-02-07 |
insert sic_code 09100 - Support activities for petroleum and natural gas extraction |
2015-02-07 |
update returns_last_madeup_date 2013-12-13 => 2014-12-13 |
2015-02-07 |
update returns_next_due_date 2015-01-10 => 2016-01-10 |
2015-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEE / 22/12/2014 |
2015-01-08 |
update statutory_documents 13/12/14 NO MEMBER LIST |
2015-01-07 |
update statutory_documents 12/08/14 STATEMENT OF CAPITAL GBP 5878812.33 |
2014-09-23 |
update statutory_documents DIRECTOR APPOINTED MR PATRICIO GUSTAVO MENDOZA |
2014-09-09 |
update statutory_documents DIRECTOR APPOINTED MR SERGIO EDGAR LOPEZ |
2014-09-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED LORRAINE YOUNG COMPANY SECRETARIES LIMITED |
2014-09-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-08-07 |
insert company_previous_name ASTAR MINERALS PLC |
2014-08-07 |
update account_category GROUP => FULL |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-08-07 |
update name ASTAR MINERALS PLC => MX OIL PLC |
2014-08-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDA CHASE-GARDENER |
2014-08-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNDA CHASE GARDENER |
2014-07-24 |
update statutory_documents COMPANY NAME CHANGED ASTAR MINERALS PLC
CERTIFICATE ISSUED ON 24/07/14 |
2014-07-24 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
delete address 44 SOUTHAMPTON BUILDINGS LONDON WC2A 1AP |
2014-05-07 |
insert address 4TH FLOOR 18 ST SWITHIN'S LANE LONDON EC4N 8AD |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2012-12-13 => 2013-12-13 |
2014-05-07 |
update returns_next_due_date 2014-01-10 => 2015-01-10 |
2014-04-23 |
update statutory_documents 13/12/13 NO MEMBER LIST |
2014-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
44 SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AP |
2014-04-08 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW FRANGOS |
2014-04-08 |
update statutory_documents DIRECTOR APPOINTED STEFAN OLIVER |
2014-04-08 |
update statutory_documents SECRETARY APPOINTED LYNDA CHASE GARDENER |
2014-04-08 |
update statutory_documents CONSOLIDATE SHARES 31/03/2014 |
2014-04-08 |
update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 4172646.78 |
2014-04-08 |
update statutory_documents CONSOLIDATION
31/03/14 |
2014-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EUAN MCALPINE |
2014-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EUAN MCALPINE |
2014-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTON SCHRAFL |
2013-08-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-07-24 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2013-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-07-01 |
update company_status Voluntary Arrangement => Active |
2013-06-26 |
update returns_last_madeup_date 2011-12-13 => 2012-12-13 |
2013-06-26 |
update returns_next_due_date 2013-01-10 => 2014-01-10 |
2013-06-21 |
insert company_previous_name PAN PACIFIC AGGREGATES PLC |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
update name PAN PACIFIC AGGREGATES PLC => ASTAR MINERALS PLC |
2013-06-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-06-06 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2013-05-23 |
update statutory_documents 13/12/12 NO MEMBER LIST |
2013-05-17 |
update statutory_documents 25/04/13 STATEMENT OF CAPITAL GBP 296655.25 |
2013-05-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-08-09 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2012 |
2012-07-25 |
update statutory_documents RE ACCOUNTS APPROVED, DIR RE-APPOINTED AND OTHER CO BUSINESS 23/07/2012 |
2012-07-23 |
update statutory_documents COMPANY NAME CHANGED PAN PACIFIC AGGREGATES PLC
CERTIFICATE ISSUED ON 23/07/12 |
2012-07-23 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-05-10 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS LEE |
2012-05-09 |
update statutory_documents SECRETARY APPOINTED MR EUAN JAMES MCALPINE |
2012-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MASNEY |
2012-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS MASNEY |
2012-03-07 |
update statutory_documents SUBDIVISION 26/01/2012 |
2012-03-07 |
update statutory_documents CONSOLIDATION
SUB-DIVISION
26/01/12 |
2012-02-06 |
update statutory_documents 13/12/11 NO MEMBER LIST |
2012-01-31 |
update statutory_documents DIRECTOR APPOINTED MISS LYNDA JANE CHASE-GARDENER |
2012-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW |
2012-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM VOADEN |
2011-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-08-18 |
update statutory_documents COMPANY BUSINESS 11/08/2011 |
2011-08-18 |
update statutory_documents 11/08/11 STATEMENT OF CAPITAL GBP 3904536.792 |
2011-08-18 |
update statutory_documents 22/07/11 STATEMENT OF CAPITAL GBP 3879536.792 |
2011-06-23 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2011-06-13 |
update statutory_documents VOLUNTARY ARRANGEMENT 07/06/2011 |
2011-04-12 |
update statutory_documents 13/12/10 BULK LIST |
2011-04-12 |
update statutory_documents 14/07/10 STATEMENT OF CAPITAL GBP 2373981.242 |
2010-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-05-25 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-05-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-05-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTON ERNST SCHRAFL / 26/04/2010 |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EUAN JAMES MCALPINE / 26/04/2010 |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SHAW / 26/04/2010 |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER MASNEY / 26/04/2010 |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN VOADEN / 26/04/2010 |
2010-05-11 |
update statutory_documents CHANGE PERSON AS SECRETARY |
2010-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2010 FROM, 7 DEVONSHIRE SQUARE, CUTLERS GARDENS, LONDON, EC2M 4YH |
2010-02-22 |
update statutory_documents 13/12/09 BULK LIST |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER MASNEY / 13/12/2009 |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN VOADEN / 13/12/2009 |
2010-02-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS PETER MASNEY / 13/12/2009 |
2010-02-11 |
update statutory_documents 09/11/09 STATEMENT OF CAPITAL GBP 1623981.24 |
2010-02-11 |
update statutory_documents 30/11/09 STATEMENT OF CAPITAL GBP 1623981.242 |
2010-01-09 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS PETER MASNEY |
2010-01-09 |
update statutory_documents SECRETARY APPOINTED MR THOMAS PETER MASNEY |
2010-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTON ERNST SCHRAFL / 08/01/2010 |
2010-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EUAN JAMES MCALPINE / 08/01/2010 |
2010-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SHAW / 08/01/2010 |
2010-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN VOADEN / 08/01/2010 |
2010-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LADNER |
2010-01-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES LADNER |
2009-11-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2009-09-08 |
update statutory_documents NC INC ALREADY ADJUSTED 14/04/09 |
2009-09-08 |
update statutory_documents NC INC ALREADY ADJUSTED 27/07/09 |
2009-09-08 |
update statutory_documents GBP NC 1200000/5000000
27/07/2009 |
2009-09-08 |
update statutory_documents GBP NC 800000/1200000
14/04/2009 |
2009-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-05-26 |
update statutory_documents RETURN MADE UP TO 13/12/08; BULK LIST AVAILABLE SEPARATELY |
2009-05-22 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANDREW SHAW |
2009-05-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DONALD NICHOLSON |
2009-02-17 |
update statutory_documents NC INC ALREADY ADJUSTED 25/07/08 |
2009-02-17 |
update statutory_documents NC INC ALREADY ADJUSTED 27/05/08 |
2009-02-17 |
update statutory_documents GBP NC 550000/750000
27/05/2008 |
2009-02-17 |
update statutory_documents GBP NC 750000/800000
25/07/2008 |
2008-10-03 |
update statutory_documents DIRECTOR APPOINTED EUAN JAMES MCALPINE LOGGED FORM |
2008-10-02 |
update statutory_documents DIRECTOR APPOINTED EUAN JAMES MCALPINE |
2008-08-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-06-05 |
update statutory_documents NC INC ALREADY ADJUSTED 03/05/07 |
2008-03-08 |
update statutory_documents GBP NC 100000/550000
03/05/2007 |
2008-01-24 |
update statutory_documents RETURN MADE UP TO 13/12/07; BULK LIST AVAILABLE SEPARATELY |
2007-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-29 |
update statutory_documents RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS; AMEND |
2007-05-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-05-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-02 |
update statutory_documents RETURN MADE UP TO 13/12/06; CHANGE OF MEMBERS |
2006-07-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-01-13 |
update statutory_documents RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
2005-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-10-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-23 |
update statutory_documents SECRETARY RESIGNED |
2005-02-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-30 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2004-12-30 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2004-12-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |