Advanced company searchLink opens in new window

GTL TERMINALS LIMITED

Company number 05752493

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)
24 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
24 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
06 Sep 2011 AR01 Annual return made up to 22 March 2011 with bulk list of shareholders
02 Sep 2011 AP03 Appointment of Adrian Simpson as a secretary
13 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jul 2010 CC04 Statement of company's objects
21 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Receive accounts 29/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2010 MEM/ARTS Memorandum and Articles of Association
08 Jul 2010 CC04 Statement of company's objects
04 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
13 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Stanley Buck on 1 January 2010
13 Apr 2010 CH01 Director's details changed for Mr Richard Andrew Marquis Healey on 1 January 2010
24 Feb 2010 AD01 Registered office address changed from , 83 Baker Street, London, W1U 6AG, United Kingdom on 24 February 2010
25 Jul 2009 288b Appointment terminate, director and secretary roman stanislaw niewiadomski logged form
09 Jun 2009 363a Return made up to 08/05/09; change of members
09 Jun 2009 88(2) Ad 24/03/09\gbp si 1287628@0.01=12876.28\gbp ic 557749/570625.28\
09 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
20 Apr 2009 287 Registered office changed on 20/04/2009 from, 83 baker street, london, N1 7JQ
18 Feb 2009 AUD Auditor's resignation
17 Feb 2009 287 Registered office changed on 17/02/2009 from, 6-8 underwood street, london, N1 7JQ
02 Feb 2009 288a Director appointed mr richard andrew marquis healey
30 Jan 2009 288b Appointment terminated director philip dayer
30 Jan 2009 288b Appointment terminated director vladimir gavrilov