SALAMANDER ENERGY (PHILIPPINES) LIMITED

06071067
LEVEL 4, 123 VICTORIA STREET LONDON UNITED KINGDOM SW1E 6DE

Documents

Documents
Date Category Description Pages
29 Sep 2017 gazette Gazette Dissolved Liquidation 1 Buy now
08 Aug 2017 officers Termination of appointment of director (William George Higgs) 1 Buy now
29 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
29 Jun 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
09 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Nov 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Nov 2016 resolution Resolution 1 Buy now
29 Nov 2016 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
08 Oct 2016 accounts Annual Accounts 15 Buy now
30 Mar 2016 annual-return Annual Return 6 Buy now
19 Jan 2016 officers Termination of appointment of secretary 1 Buy now
18 Jan 2016 officers Appointment of secretary (Mr Philip Laing) 2 Buy now
14 Aug 2015 accounts Annual Accounts 5 Buy now
23 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2015 officers Appointment of director (Dr William George Higgs) 2 Buy now
06 Mar 2015 officers Appointment of director (Dr Nicholas John Cooper) 2 Buy now
05 Mar 2015 officers Appointment of director (Mr Anthony John Rouse) 2 Buy now
05 Mar 2015 officers Termination of appointment of secretary (Charles Lawrence Morgan) 1 Buy now
05 Mar 2015 officers Termination of appointment of director (Jonathan Michael Copus) 1 Buy now
05 Mar 2015 officers Termination of appointment of director (James Graeme Menzies) 1 Buy now
04 Mar 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
19 Dec 2014 resolution Resolution 23 Buy now
02 Oct 2014 officers Termination of appointment of director (William Emil Taylor) 1 Buy now
02 Oct 2014 officers Appointment of director (John Alec Mcmurtrie) 2 Buy now
23 Sep 2014 accounts Annual Accounts 15 Buy now
19 Feb 2014 annual-return Annual Return 4 Buy now
17 Feb 2014 officers Appointment of director (Mr William Emil Taylor) 2 Buy now
07 Feb 2014 officers Termination of appointment of director (Anthony Rouse) 1 Buy now
02 Sep 2013 officers Appointment of secretary (Charles Lawrence Morgan) 2 Buy now
29 Aug 2013 officers Appointment of director (Dr Jonathan Michael Copus) 2 Buy now
11 Jul 2013 accounts Annual Accounts 15 Buy now
21 Feb 2013 annual-return Annual Return 3 Buy now
02 Oct 2012 accounts Annual Accounts 17 Buy now
26 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2012 officers Change of particulars for director (Mr Anthony John Rouse) 2 Buy now
12 Mar 2012 officers Change of particulars for director (Mr James Graeme Menzies) 2 Buy now
24 Feb 2012 annual-return Annual Return 3 Buy now
04 Aug 2011 officers Termination of appointment of secretary (Douglas Barrie) 2 Buy now
03 Aug 2011 accounts Annual Accounts 18 Buy now
08 Jun 2011 officers Termination of appointment of director (Nicholas Cooper) 2 Buy now
28 Feb 2011 resolution Resolution 21 Buy now
28 Feb 2011 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 18 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
29 Oct 2009 officers Change of particulars for director (Mr James Graeme Menzies) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Dr Nicholas John Cooper) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Anthony Rouse) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Anthony Rouse) 2 Buy now
28 Oct 2009 officers Change of particulars for secretary (Mr Douglas Barrie) 1 Buy now
12 Aug 2009 officers Secretary's change of particulars / douglas barrie / 12/08/2009 1 Buy now
16 Jul 2009 accounts Annual Accounts 17 Buy now
24 Feb 2009 annual-return Return made up to 26/01/09; full list of members 4 Buy now
19 Jan 2009 officers Appointment terminated director andrew cochran 1 Buy now
18 Nov 2008 accounts Annual Accounts 14 Buy now
12 Nov 2008 accounts Accounting reference date shortened from 31/01/2008 to 31/12/2007 1 Buy now
21 Oct 2008 officers Secretary appointed douglas barrie 2 Buy now
20 Oct 2008 officers Appointment terminated secretary martin smith 1 Buy now
25 Feb 2008 annual-return Return made up to 26/01/08; full list of members 4 Buy now
16 Aug 2007 address Registered office changed on 16/08/07 from: charter house 13 - 15 carteret street london SW1H 9DJ 1 Buy now
20 Jul 2007 officers Secretary resigned 1 Buy now
20 Jul 2007 officers New secretary appointed 2 Buy now
26 Jan 2007 officers Secretary resigned 1 Buy now
26 Jan 2007 incorporation Incorporation Company 19 Buy now