NORRSKEN ENERGY LTD.

05488110
2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD KINGSWOOD AYLESBUY BUCKS HP18 0RA

Documents

Documents
Date Category Description Pages
05 Jun 2012 gazette Gazette Dissolved Voluntary 1 Buy now
21 Feb 2012 gazette Gazette Notice Voluntary 1 Buy now
13 Feb 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jan 2012 officers Appointment of director (Thomas Carl Eric Carlsson) 3 Buy now
18 Jan 2012 officers Termination of appointment of director (Lars Carnerud) 2 Buy now
06 Sep 2011 annual-return Annual Return 8 Buy now
06 Sep 2011 officers Change of particulars for director (Gergory William Fry) 2 Buy now
11 May 2011 officers Appointment of director (Lars Carnerud) 2 Buy now
09 May 2011 officers Termination of appointment of director (Fred Mellberg) 1 Buy now
05 Apr 2011 accounts Annual Accounts 8 Buy now
23 Jul 2010 annual-return Annual Return 8 Buy now
22 Jul 2010 officers Change of particulars for director (Lachlan John Reynolds) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Fred Mellberg) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Alasdair Campbell Cooke) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Fedric Leonid Bratt) 2 Buy now
22 Jul 2010 officers Change of particulars for secretary (Mr William John Everitt Kerr) 2 Buy now
01 Jun 2010 accounts Annual Accounts 7 Buy now
17 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2010 officers Appointment of director (Gergory William Fry) 3 Buy now
04 Nov 2009 accounts Annual Accounts 14 Buy now
04 Aug 2009 gazette Gazette Notice Compulsory 1 Buy now
01 Aug 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jul 2009 annual-return Return made up to 22/06/09; full list of members 4 Buy now
14 Jul 2009 capital Amending 88(2) 2 Buy now
28 Nov 2008 officers Director appointed fred mellberg 2 Buy now
28 Nov 2008 officers Appointment Terminated Director john linden 1 Buy now
09 Sep 2008 annual-return Return made up to 22/06/08; full list of members 4 Buy now
07 Jul 2008 officers Appointment Terminated Director brett mitchell 1 Buy now
07 Jul 2008 officers Director appointed lachlan john reynolds 2 Buy now
07 Jul 2008 officers Director appointed alasdair campbell cooke 2 Buy now
07 Jul 2008 officers Director appointed fedric leonid bratt 2 Buy now
07 Jul 2008 officers Director appointed john joakim linden 2 Buy now
02 Jun 2008 resolution Resolution 5 Buy now
02 Jun 2008 capital S-div 1 Buy now
30 May 2008 accounts Annual Accounts 13 Buy now
20 May 2008 resolution Resolution 5 Buy now
20 May 2008 capital Gbp nc 1000/1000000 10/04/08 1 Buy now
25 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jul 2007 annual-return Return made up to 22/06/07; full list of members 2 Buy now
16 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
24 Apr 2007 accounts Annual Accounts 1 Buy now
30 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
03 Nov 2006 annual-return Return made up to 22/06/06; full list of members 2 Buy now
16 Oct 2006 officers New secretary appointed 2 Buy now
11 Oct 2006 address Registered office changed on 11/10/06 from: pharma finance house adderbury hill barn milton road adderbury OX17 3HN 1 Buy now
21 Aug 2006 officers New director appointed 2 Buy now
23 Jun 2005 officers Secretary resigned 1 Buy now
23 Jun 2005 officers Director resigned 1 Buy now
22 Jun 2005 incorporation Incorporation Company 13 Buy now