Advanced company searchLink opens in new window

IGAS EXPLORATION UK LIMITED

Company number 04323945

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)
04 May 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second Filed TM01 was registered on 04/05/2011
04 May 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second Filed TM01 was registered on 04/05/2011
04 May 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second Filed TM01 was registered on 04/05/2011
04 May 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second Filed TM01 was registered on 04/05/2011
04 May 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second Filed TM01 was registered on 04/05/2011
04 May 2011 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION A Second Filed TM02 was registered on 04/05/2011
30 Mar 2011 AP01 Appointment of Mr Andrew Philip Austin as a director
30 Mar 2011 TM01 Termination of appointment of Philip Oldham as a director
30 Mar 2011 TM01 Termination of appointment of Marilyn Schonberner as a director
30 Mar 2011 TM01 Termination of appointment of Lewis Harvey as a director
30 Mar 2011 TM01 Termination of appointment of Robert Fennell as a director
30 Mar 2011 TM01 Termination of appointment of Richard Benmore as a director
30 Mar 2011 TM01 Termination of appointment of Peter Addy as a director
30 Mar 2011 TM02 Termination of appointment of Sheila Kaul as a secretary
30 Mar 2011 CH03 Secretary's details changed for Ms Saffron Shernet White on 30 March 2011
30 Mar 2011 AP03 Appointment of Ms Saffron Shernet White as a secretary
30 Mar 2011 AP01 Appointment of Mr John Blaymires as a director
23 Mar 2011 AD01 Registered office address changed from Charter Place Vine Street Uxbridge Middlesex UB8 1JG on 23 March 2011
14 Mar 2011 SH01 Statement of capital following an allotment of shares on 9 March 2011
  • GBP 17,687,562
11 Mar 2011 CERTNM Company name changed nexen exploration U.K. LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-09
11 Mar 2011 CONNOT Change of name notice
09 Mar 2011 SH01 Statement of capital following an allotment of shares on 4 March 2011
  • GBP 17,386,412
20 Jan 2011 TM01 Termination of appointment of Alan O'brien as a director
05 Oct 2010 AP01 Appointment of Mr Robert Norman Fennell as a director
04 Oct 2010 AP01 Appointment of Mr Richard Alan Benmore as a director