Renegade Oil & Gas Ltd

06751047
Clearwater House 4-7 Manchester Street W1U 3AE

Documents

Documents
Date Category Description Pages
14 Dec 2010 gazette Gazette Dissolved Voluntary 1 Buy now
31 Aug 2010 gazette Gazette Notice Voluntary 1 Buy now
17 Aug 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Dec 2009 annual-return Annual Return 4 Buy now
22 Dec 2009 officers Change of particulars for director (Mr Nigel Brent Fitzpatrick) 2 Buy now
03 Sep 2009 officers Appointment Terminated Director geoffrey pearson 1 Buy now
11 Aug 2009 gazette Gazette Notice Compulsory 1 Buy now
05 Aug 2009 capital S-div 1 Buy now
05 Aug 2009 capital Nc inc already adjusted 29/07/09 1 Buy now
05 Aug 2009 resolution Resolution 1 Buy now
05 Aug 2009 capital Ad 01/07/09 gbp si 99@1=99 gbp ic 1/100 2 Buy now
05 Aug 2009 officers Director and secretary appointed nigel brent fitzpatrick 2 Buy now
05 Aug 2009 officers Director appointed geoffrey stuart pearson 2 Buy now
05 Aug 2009 address Registered office changed on 05/08/2009 from the stables, hill top farm stainburn otley west yorkshire LS21 2LT 1 Buy now
05 Aug 2009 accounts Accounting reference date extended from 30/11/2009 to 30/04/2010 1 Buy now
18 Nov 2008 officers Appointment Terminated Director yomtov jacobs 1 Buy now
17 Nov 2008 incorporation Incorporation Company 9 Buy now