Advanced company searchLink opens in new window

RUSPETRO LIMITED

Company number 07817695

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 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Dec 2011 SH01 Statement of capital following an allotment of shares on 25 November 2011
  • GBP 52,504
19 Dec 2011 AP01 Appointment of Dr Rolf Stomberg as a director
14 Dec 2011 AP01 Appointment of Joe Mach as a director
14 Dec 2011 AP01 Appointment of Alexander Chistyakov as a director
13 Dec 2011 AD01 Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom on 13 December 2011
12 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2011 AP01 Appointment of Mr Robert John Garton Jenkins as a director
12 Dec 2011 AP01 Appointment of Mr James Rupert Cary Gerson as a director
12 Dec 2011 AP01 Appointment of Mr James Mcburney as a director
12 Dec 2011 AP01 Appointment of Mr Christopher Richard Nigel Clark as a director
12 Dec 2011 TM01 Termination of appointment of David Wood as a director
25 Nov 2011 AP03 Appointment of Adrian William Harvey as a secretary
25 Nov 2011 TM02 Termination of appointment of Thomas Reed as a secretary
25 Nov 2011 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
31 Oct 2011 CERT8A Commence business and borrow
31 Oct 2011 SH50 Trading certificate for a public company
20 Oct 2011 NEWINC Incorporation