Advanced company searchLink opens in new window

PETROCELTIC RESOURCES LIMITED

Company number 03210072

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)
08 Jul 2008 395 Particulars of a mortgage or charge / charge no: 26
07 Jul 2008 395 Particulars of a mortgage or charge / charge no: 22
07 Jul 2008 395 Particulars of a mortgage or charge / charge no: 21
24 Jun 2008 288a Director appointed dr ahmed l kebaili
19 Jun 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 366 political donations 12/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Apr 2008 88(2) Ad 20/03/08\gbp si 75938@0.1=7593.8\gbp ic 10997289/11004882.8\
18 Dec 2007 288a New director appointed
19 Nov 2007 288b Director resigned
19 Oct 2007 395 Particulars of mortgage/charge
05 Sep 2007 288b Secretary resigned
05 Sep 2007 288a New secretary appointed
03 Jul 2007 363s Return made up to 10/06/07; bulk list available separately
03 Jul 2007 AA Group of companies' accounts made up to 31 December 2006
15 Jun 2007 288a New director appointed
15 Jun 2007 288b Director resigned
12 Jun 2007 353a Location of register of members (non legible)
26 Apr 2007 88(2)R Ad 16/04/07--------- £ si 278512@.1=27851 £ ic 10969432/10997283
17 Apr 2007 288a New secretary appointed
17 Apr 2007 288b Secretary resigned
22 Mar 2007 88(2)R Ad 09/03/07--------- £ si 7000000@.1=700000 £ ic 10269432/10969432
22 Mar 2007 88(2)R Ad 08/02/07--------- £ si 23304@.1=2330 £ ic 10267102/10269432
22 Mar 2007 88(2)R Ad 08/02/07--------- £ si 47619@.1=4761 £ ic 10262341/10267102
11 Dec 2006 288a New director appointed
26 Oct 2006 88(2)R Ad 12/07/06--------- £ si 22691132@.1=2269113 £ ic 7993228/10262341
23 Oct 2006 288a New director appointed