Advanced company searchLink opens in new window

ALHAZEN ENERGY LIMITED

Company number 07817979

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)
07 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
17 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 13/04/2012
17 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 13/04/2012
17 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 13/04/2012
04 Apr 2012 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 4 April 2012
02 Feb 2012 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 18,000.20
02 Feb 2012 SH01 Statement of capital following an allotment of shares on 10 November 2011
  • GBP 10,000.40
02 Feb 2012 SH08 Change of share class name or designation
02 Feb 2012 SH08 Change of share class name or designation
02 Feb 2012 SH02 Sub-division of shares on 10 November 2011
02 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Correct mistakes 12/01/2012
02 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 10/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Auth conflicts 10/11/2011
01 Feb 2012 SH01 Statement of capital following an allotment of shares on 13 January 2012
  • GBP 18,474.12
01 Dec 2011 AP01 Appointment of Mr Paul Stephen Latham as a director
01 Dec 2011 TM01 Termination of appointment of Edward Keelan as a director
01 Dec 2011 AP01 Appointment of Alistair John Seabright as a director
28 Nov 2011 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
15 Nov 2011 TM01 Termination of appointment of Paul Latham as a director
15 Nov 2011 TM01 Termination of appointment of Ocs Services Limited as a director
15 Nov 2011 AP01 Appointment of Nicholas Boyle as a director
15 Nov 2011 AP03 Appointment of Tracey Jane Spevack as a secretary
15 Nov 2011 AP01 Appointment of Edward Keelan as a director
20 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted