Download leads from Nexok and grow your business. Find out more

Centrica Production (DMF) Limited

Documents

Total Documents568
Total Pages3,190

Filing History

2 February 2017Final Gazette dissolved following liquidation
2 February 2017Final Gazette dissolved following liquidation
2 November 2016Return of final meeting in a members' voluntary winding up
2 November 2016Return of final meeting in a members' voluntary winding up
20 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
20 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
20 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
20 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
18 May 2016Declaration of solvency
18 May 2016Declaration of solvency
18 May 2016Appointment of a voluntary liquidator
18 May 2016Appointment of a voluntary liquidator
18 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
18 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
13 April 2016Statement by Directors
13 April 2016Statement of capital on 13 April 2016
  • GBP 0.40
13 April 2016Solvency Statement dated 24/03/16
13 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 April 2016Statement of capital on 13 April 2016
  • GBP 0.40
13 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 April 2016Solvency Statement dated 24/03/16
13 April 2016Statement by Directors
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 6,440,000
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 6,440,000
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
2 June 2015Accounts for a dormant company made up to 31 December 2014
2 June 2015Accounts for a dormant company made up to 31 December 2014
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 6,440,000
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 6,440,000
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 6,440,000
25 September 2014Accounts for a dormant company made up to 31 December 2013
25 September 2014Accounts for a dormant company made up to 31 December 2013
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6,440,000
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6,440,000
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6,440,000
10 September 2013Accounts for a dormant company made up to 31 December 2012
10 September 2013Accounts for a dormant company made up to 31 December 2012
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
3 January 2013Termination of appointment of Paul De Leeuw as a director
3 January 2013Appointment of Centrica Directors Limited as a director
3 January 2013Termination of appointment of Paul Hedley as a director
3 January 2013Appointment of Centrica Directors Limited as a director
3 January 2013Termination of appointment of Iain Bartholomew as a director
3 January 2013Appointment of Nicola Margaret Carroll as a director
3 January 2013Termination of appointment of Jonathan Roger as a director
3 January 2013Termination of appointment of Iain Bartholomew as a director
3 January 2013Termination of appointment of Paul Hedley as a director
3 January 2013Appointment of Nicola Margaret Carroll as a director
3 January 2013Termination of appointment of Jonathan Roger as a director
3 January 2013Termination of appointment of Paul De Leeuw as a director
3 July 2012Full accounts made up to 31 December 2011
3 July 2012Full accounts made up to 31 December 2011
24 April 2012Termination of appointment of Gregory Mckenna as a director
24 April 2012Termination of appointment of Gregory Mckenna as a director
24 April 2012Termination of appointment of Christopher Bird as a director
24 April 2012Termination of appointment of Christopher Bird as a director
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
8 February 2012Director's details changed for Christopher Terrence Bird on 8 February 2012
8 February 2012Director's details changed for Christopher Terrence Bird on 8 February 2012
8 February 2012Director's details changed for Christopher Terrence Bird on 8 February 2012
11 November 2011Director's details changed for Paul Ian Hedley on 7 November 2011
11 November 2011Director's details changed for Paul Ian Hedley on 7 November 2011
11 November 2011Director's details changed for Paul Ian Hedley on 7 November 2011
15 September 2011Appointment of Paul Ian Hedley as a director
15 September 2011Appointment of Paul Ian Hedley as a director
12 September 2011Company name changed venture production (dmf) LIMITED\certificate issued on 12/09/11
  • NM04 ‐ Change of name by provision in articles
12 September 2011Company name changed venture production (dmf) LIMITED\certificate issued on 12/09/11
  • NM04 ‐ Change of name by provision in articles
12 July 2011Full accounts made up to 31 December 2010
12 July 2011Full accounts made up to 31 December 2010
6 July 2011Termination of appointment of Nicholas Maddock as a director
6 July 2011Termination of appointment of Nicholas Maddock as a director
13 June 2011Director's details changed for Paul De Leeuw on 11 May 2011
13 June 2011Director's details changed for Paul De Leeuw on 11 May 2011
20 May 2011Appointment of Paul De Leeuw as a director
20 May 2011Appointment of Paul De Leeuw as a director
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders
7 December 2010Director's details changed for Nicholas William Maddock on 30 September 2010
7 December 2010Director's details changed for Nicholas William Maddock on 30 September 2010
14 June 2010Full accounts made up to 31 December 2009
14 June 2010Full accounts made up to 31 December 2009
13 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010
13 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010
13 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010
17 February 2010Appointment of Dr Iain Douglas Bartholomew as a director
17 February 2010Appointment of Dr Iain Douglas Bartholomew as a director
12 February 2010Appointment of Gregory Craig Mckenna as a director
12 February 2010Appointment of Gregory Craig Mckenna as a director
11 February 2010Appointment of Christopher Terrence Bird as a director
11 February 2010Termination of appointment of a director
11 February 2010Appointment of Christopher Terrence Bird as a director
11 February 2010Termination of appointment of a director
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 February 2010Statement of company's objects
10 February 2010Statement of company's objects
9 November 2009Appointment of Nicholas William Maddock as a director
9 November 2009Appointment of Nicholas William Maddock as a director
27 October 2009Appointment of Vincent Mark Hanafin as a director
27 October 2009Appointment of Vincent Mark Hanafin as a director
15 October 2009Termination of appointment of Roderick Begbie as a director
15 October 2009Termination of appointment of Michael Wagstaff as a director
15 October 2009Termination of appointment of Roderick Begbie as a director
15 October 2009Termination of appointment of Peter Turner as a director
15 October 2009Termination of appointment of Peter Turner as a director
15 October 2009Termination of appointment of Michael Wagstaff as a director
15 October 2009Registered office address changed from Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ on 15 October 2009
15 October 2009Registered office address changed from Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ on 15 October 2009
14 October 2009Termination of appointment of Simon Waite as a secretary
14 October 2009Termination of appointment of Simon Waite as a secretary
13 October 2009Appointment of Centrica Secretaries Limited as a secretary
13 October 2009Appointment of Centrica Secretaries Limited as a secretary
1 October 2009Full accounts made up to 31 December 2008
1 October 2009Full accounts made up to 31 December 2008
15 May 2009Appointment terminated director jonathan murphy
15 May 2009Appointment terminated director jonathan murphy
1 April 2009Director's change of particulars / jonathan murphy / 01/04/2009
1 April 2009Director's change of particulars / jonathan murphy / 01/04/2009
4 February 2009Return made up to 31/01/09; full list of members
4 February 2009Return made up to 31/01/09; full list of members
11 November 2008Full accounts made up to 31 December 2007
11 November 2008Full accounts made up to 31 December 2007
8 October 2008Registered office changed on 08/10/2008 from tower 42 level 37 25 old broad street london EC2N 1HQ
8 October 2008Registered office changed on 08/10/2008 from tower 42 level 37 25 old broad street london EC2N 1HQ
11 July 2008Location of register of members
11 July 2008Location of register of members
6 June 2008Registered office changed on 06/06/2008 from 21 tudor street london EC4Y 0DJ
6 June 2008Registered office changed on 06/06/2008 from 21 tudor street london EC4Y 0DJ
11 March 2008Return made up to 31/01/08; full list of members
11 March 2008Return made up to 31/01/08; full list of members
12 December 2007New director appointed
12 December 2007New director appointed
12 December 2007Director resigned
12 December 2007Director resigned
9 October 2007Director's particulars changed
9 October 2007Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/10/2021 under section 1088 of the Companies Act 2006
9 October 2007Director's particulars changed
9 October 2007Director's particulars changed
5 September 2007Full accounts made up to 31 December 2006
5 September 2007Declaration of satisfaction of mortgage/charge
5 September 2007Declaration of satisfaction of mortgage/charge
5 September 2007Full accounts made up to 31 December 2006
5 September 2007Declaration of satisfaction of mortgage/charge
5 September 2007Declaration of satisfaction of mortgage/charge
26 July 2007Secretary's particulars changed
26 July 2007Secretary's particulars changed
15 July 2007Secretary's particulars changed
15 July 2007Secretary's particulars changed
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 April 2007Return made up to 31/01/07; full list of members
16 April 2007Return made up to 31/01/07; full list of members
10 April 2007Registered office changed on 10/04/07 from: 4TH floor 33 davies street london W1
10 April 2007Registered office changed on 10/04/07 from: 4TH floor 33 davies street london W1
1 February 2007Declaration of assistance for shares acquisition
1 February 2007Declaration of assistance for shares acquisition
30 January 2007Particulars of mortgage/charge
30 January 2007Particulars of mortgage/charge
30 January 2007Particulars of mortgage/charge
30 January 2007Particulars of mortgage/charge
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 December 2006Company name changed CH4 dmf LIMITED\certificate issued on 01/12/06
1 December 2006Company name changed CH4 dmf LIMITED\certificate issued on 01/12/06
28 November 2006Secretary resigned
28 November 2006New secretary appointed
28 November 2006New secretary appointed
28 November 2006Secretary resigned
9 November 2006Full accounts made up to 31 December 2005
9 November 2006Full accounts made up to 31 December 2005
7 September 2006Declaration of satisfaction of mortgage/charge
7 September 2006Declaration of satisfaction of mortgage/charge
4 September 2006New secretary appointed
4 September 2006New director appointed
4 September 2006New director appointed
4 September 2006New director appointed
4 September 2006New director appointed
4 September 2006Auditor's resignation
4 September 2006Director resigned
4 September 2006Registered office changed on 04/09/06 from: 36 baskerville road london SW18 3RS
4 September 2006New director appointed
4 September 2006Director resigned
4 September 2006New secretary appointed
4 September 2006New director appointed
4 September 2006New director appointed
4 September 2006Auditor's resignation
4 September 2006Registered office changed on 04/09/06 from: 36 baskerville road london SW18 3RS
4 September 2006New director appointed
4 September 2006Secretary resigned;director resigned
4 September 2006Secretary resigned;director resigned
4 September 2006New director appointed
4 September 2006New director appointed
28 July 2006Particulars of mortgage/charge
28 July 2006Declaration of satisfaction of mortgage/charge
28 July 2006Declaration of satisfaction of mortgage/charge
28 July 2006Declaration of satisfaction of mortgage/charge
28 July 2006Declaration of satisfaction of mortgage/charge
28 July 2006Declaration of satisfaction of mortgage/charge
28 July 2006Declaration of satisfaction of mortgage/charge
28 July 2006Declaration of satisfaction of mortgage/charge
28 July 2006Particulars of mortgage/charge
28 July 2006Declaration of satisfaction of mortgage/charge
19 July 2006Declaration of assistance for shares acquisition
19 July 2006Declaration of assistance for shares acquisition
19 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
19 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
9 February 2006Particulars of mortgage/charge
9 February 2006Particulars of mortgage/charge
9 February 2006Particulars of mortgage/charge
9 February 2006Particulars of mortgage/charge
1 February 2006Location of register of members
1 February 2006Return made up to 31/01/06; full list of members
1 February 2006Return made up to 31/01/06; full list of members
1 February 2006Location of register of members
17 October 2005Full accounts made up to 31 December 2004
17 October 2005Full accounts made up to 31 December 2004
24 February 2005Return made up to 31/01/05; full list of members
24 February 2005Return made up to 31/01/05; full list of members
20 July 2004Registered office changed on 20/07/04 from: ebury bridge house 10 ebury bridge road london SW1W 8PZ
20 July 2004Registered office changed on 20/07/04 from: ebury bridge house 10 ebury bridge road london SW1W 8PZ
18 June 2004New director appointed
18 June 2004New secretary appointed;new director appointed
18 June 2004New secretary appointed;new director appointed
18 June 2004New director appointed
11 June 2004Declaration of assistance for shares acquisition
11 June 2004Declaration of assistance for shares acquisition
8 June 2004Secretary resigned
8 June 2004Director resigned
8 June 2004Director resigned
8 June 2004Director resigned
8 June 2004Secretary resigned
8 June 2004Director resigned
8 June 2004Director resigned
8 June 2004Director resigned
3 June 2004Particulars of mortgage/charge
3 June 2004Particulars of mortgage/charge
3 June 2004Particulars of mortgage/charge
3 June 2004Particulars of mortgage/charge
2 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
2 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
28 May 2004Company name changed eni dmf LIMITED\certificate issued on 28/05/04
28 May 2004Company name changed eni dmf LIMITED\certificate issued on 28/05/04
24 May 2004Auditor's resignation
24 May 2004Auditor's resignation
29 April 2004Full accounts made up to 31 December 2003
29 April 2004Full accounts made up to 31 December 2003
23 February 2004Return made up to 31/01/04; full list of members
23 February 2004Return made up to 31/01/04; full list of members
2 September 2003Director resigned
2 September 2003New director appointed
2 September 2003New director appointed
2 September 2003Director resigned
3 June 2003Full accounts made up to 31 December 2002
3 June 2003Full accounts made up to 31 December 2002
10 April 2003Company name changed lasmo (dmf) LIMITED\certificate issued on 10/04/03
10 April 2003Company name changed lasmo (dmf) LIMITED\certificate issued on 10/04/03
20 March 2003Auditor's resignation
20 March 2003Auditor's resignation
9 February 2003Return made up to 31/01/03; full list of members
9 February 2003Return made up to 31/01/03; full list of members
29 August 2002Director's particulars changed
29 August 2002Director's particulars changed
23 August 2002New secretary appointed
23 August 2002Secretary resigned
23 August 2002New director appointed
23 August 2002New director appointed
23 August 2002Director resigned
23 August 2002New secretary appointed
23 August 2002Director resigned
23 August 2002Secretary resigned
20 May 2002Full accounts made up to 31 December 2001
20 May 2002Resolutions
  • ELRES ‐ Elective resolution
20 May 2002Full accounts made up to 31 December 2001
20 May 2002Resolutions
  • ELRES ‐ Elective resolution
4 April 2002Return made up to 22/03/02; full list of members
4 April 2002Return made up to 22/03/02; full list of members
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH
12 December 2001New secretary appointed
12 December 2001Secretary resigned
12 December 2001Secretary resigned
12 December 2001New secretary appointed
7 September 2001New director appointed
7 September 2001New director appointed
7 September 2001New director appointed
7 September 2001New director appointed
7 September 2001Director resigned
7 September 2001Director resigned
9 August 2001Full accounts made up to 31 December 2000
9 August 2001Full accounts made up to 31 December 2000
22 June 2001Director resigned
22 June 2001Director resigned
22 June 2001Director resigned
22 June 2001Director resigned
11 April 2001Return made up to 22/03/01; full list of members
11 April 2001Return made up to 22/03/01; full list of members
2 November 2000Full accounts made up to 31 December 1999
2 November 2000Full accounts made up to 31 December 1999
18 April 2000Return made up to 22/03/00; full list of members
18 April 2000Return made up to 22/03/00; full list of members
20 January 2000New director appointed
20 January 2000New director appointed
24 December 1999Director resigned
24 December 1999Director resigned
18 August 1999Director resigned
18 August 1999New director appointed
18 August 1999Director resigned
18 August 1999New director appointed
1 August 1999Full accounts made up to 31 December 1998
1 August 1999Full accounts made up to 31 December 1998
16 May 1999New secretary appointed
16 May 1999Secretary resigned
16 May 1999Secretary resigned
16 May 1999New secretary appointed
26 March 1999Return made up to 22/03/99; full list of members
26 March 1999Return made up to 22/03/99; full list of members
17 February 1999Director resigned
17 February 1999Director resigned
16 February 1999Director resigned
16 February 1999Director resigned
16 February 1999Director resigned
16 February 1999Director resigned
16 February 1999Director resigned
16 February 1999Director resigned
15 February 1999New director appointed
15 February 1999New director appointed
15 February 1999New director appointed
15 February 1999New director appointed
15 February 1999New director appointed
15 February 1999New director appointed
8 July 1998Full accounts made up to 31 December 1997
8 July 1998Full accounts made up to 31 December 1997
1 June 1998Return made up to 08/05/98; full list of members
1 June 1998Return made up to 08/05/98; full list of members
23 December 1997Director resigned
23 December 1997Director resigned
30 July 1997Full accounts made up to 31 December 1996
30 July 1997Full accounts made up to 31 December 1996
17 June 1997Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB
17 June 1997Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB
4 June 1997New director appointed
4 June 1997New director appointed
4 June 1997Return made up to 08/05/97; full list of members
4 June 1997Return made up to 08/05/97; full list of members
17 March 1997Director resigned
17 March 1997Director resigned
14 March 1997New director appointed
14 March 1997Director resigned
14 March 1997New director appointed
14 March 1997New director appointed
14 March 1997Director resigned
14 March 1997New director appointed
18 November 1996Director's particulars changed
18 November 1996Director's particulars changed
11 October 1996New director appointed
11 October 1996New director appointed
8 October 1996New director appointed
8 October 1996New director appointed
8 October 1996New director appointed
8 October 1996New director appointed
7 October 1996Director resigned
7 October 1996Director resigned
12 September 1996Full accounts made up to 31 December 1995
12 September 1996Full accounts made up to 31 December 1995
26 June 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 June 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 April 1996Company name changed dno offshore LIMITED\certificate issued on 23/04/96
22 April 1996Company name changed dno offshore LIMITED\certificate issued on 23/04/96
19 April 1996Secretary resigned
19 April 1996Registered office changed on 19/04/96 from: 21 holborn viaduct london EC1A 2DY
19 April 1996Director resigned
19 April 1996Registered office changed on 19/04/96 from: 21 holborn viaduct london EC1A 2DY
19 April 1996Secretary resigned
19 April 1996New director appointed
19 April 1996New director appointed
19 April 1996New director appointed
19 April 1996New director appointed
19 April 1996New secretary appointed
19 April 1996New director appointed
19 April 1996Director resigned
19 April 1996New director appointed
19 April 1996Director resigned
19 April 1996Director resigned
19 April 1996New secretary appointed
16 April 1996Declaration of satisfaction of mortgage/charge
16 April 1996Declaration of satisfaction of mortgage/charge
16 April 1996Declaration of satisfaction of mortgage/charge
16 April 1996Declaration of satisfaction of mortgage/charge
16 April 1996Declaration of satisfaction of mortgage/charge
16 April 1996Declaration of satisfaction of mortgage/charge
16 April 1996Declaration of satisfaction of mortgage/charge
16 April 1996Declaration of satisfaction of mortgage/charge
29 February 1996Declaration of satisfaction of mortgage/charge
29 February 1996Declaration of satisfaction of mortgage/charge
24 February 1996Declaration of satisfaction of mortgage/charge
24 February 1996Declaration of satisfaction of mortgage/charge
24 February 1996Declaration of satisfaction of mortgage/charge
24 February 1996Declaration of satisfaction of mortgage/charge
24 February 1996Declaration of satisfaction of mortgage/charge
24 February 1996Declaration of satisfaction of mortgage/charge
24 February 1996Declaration of satisfaction of mortgage/charge
24 February 1996Declaration of satisfaction of mortgage/charge
24 February 1996Declaration of satisfaction of mortgage/charge
24 February 1996Declaration of satisfaction of mortgage/charge
24 February 1996Declaration of satisfaction of mortgage/charge
24 February 1996Declaration of satisfaction of mortgage/charge
10 February 1996Declaration of satisfaction of mortgage/charge
10 February 1996Declaration of satisfaction of mortgage/charge
24 January 1996Memorandum and Articles of Association
24 January 1996Memorandum and Articles of Association
22 January 1996Memorandum and Articles of Association
22 January 1996Memorandum and Articles of Association
16 November 1995Director resigned
16 November 1995Director resigned
2 November 1995Full accounts made up to 31 December 1994
2 November 1995Full accounts made up to 31 December 1994
20 July 1995Return made up to 05/07/95; full list of members
20 July 1995Return made up to 05/07/95; full list of members
23 January 1995Director resigned;new director appointed
23 January 1995Director resigned;new director appointed
16 January 1995Resolutions
  • ELRES ‐ Elective resolution
16 January 1995Resolutions
  • ELRES ‐ Elective resolution
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
27 September 1994Full accounts made up to 31 December 1993
27 September 1994Full accounts made up to 31 December 1993
6 August 1994Return made up to 05/07/94; full list of members
6 August 1994Return made up to 05/07/94; full list of members
9 November 1993Full accounts made up to 31 December 1992
9 November 1993Full accounts made up to 31 December 1992
3 September 1993New director appointed
3 September 1993New director appointed
5 August 1993Return made up to 05/07/93; full list of members
5 August 1993Return made up to 05/07/93; full list of members
7 June 1993Particulars of mortgage/charge
7 June 1993Particulars of mortgage/charge
10 May 1993Particulars of mortgage/charge
10 May 1993Particulars of mortgage/charge
26 February 1993Particulars of mortgage/charge
26 February 1993Particulars of mortgage/charge
6 November 1992Full accounts made up to 31 December 1991
6 November 1992Full accounts made up to 31 December 1991
26 August 1992Declaration of satisfaction of mortgage/charge
26 August 1992Declaration of satisfaction of mortgage/charge
11 August 1992Director resigned;new director appointed
11 August 1992Director resigned;new director appointed
4 August 1992Particulars of mortgage/charge
4 August 1992Particulars of mortgage/charge
20 July 1992Return made up to 05/07/92; no change of members
20 July 1992Return made up to 05/07/92; no change of members
17 July 1992Director resigned
17 July 1992Director resigned
8 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 April 1992Memorandum and Articles of Association
8 April 1992Memorandum and Articles of Association
8 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 July 1991Full accounts made up to 31 December 1990
24 July 1991Full accounts made up to 31 December 1990
22 July 1991Return made up to 05/07/91; change of members
22 July 1991Return made up to 05/07/91; change of members
23 May 1991New director appointed
23 May 1991New director appointed
22 May 1991Director resigned;new director appointed
22 May 1991Director resigned;new director appointed
9 May 1991Auditor's resignation
9 May 1991Auditor's resignation
3 December 1990Application for reregistration from PLC to private
3 December 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
3 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 December 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
3 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 December 1990Re-registration of Memorandum and Articles
3 December 1990Application for reregistration from PLC to private
3 December 1990Re-registration of Memorandum and Articles
3 December 1990Certificate of re-registration from Public Limited Company to Private
3 December 1990Certificate of re-registration from Public Limited Company to Private
30 October 1990Memorandum and Articles of Association
30 October 1990Memorandum and Articles of Association
9 October 1990Company name changed peko oil north sea PLC\certificate issued on 10/10/90
9 October 1990Company name changed peko oil north sea PLC\certificate issued on 10/10/90
20 September 1990Secretary resigned
20 September 1990Registered office changed on 20/09/90 from: 22/25A sackville street london W1X 1DE
20 September 1990Registered office changed on 20/09/90 from: 22/25A sackville street london W1X 1DE
20 September 1990Secretary resigned
29 August 1990Auditor's resignation
29 August 1990Auditor's resignation
11 July 1990Full accounts made up to 31 December 1989
11 July 1990Full accounts made up to 31 December 1989
11 July 1990Return made up to 05/07/90; full list of members
11 July 1990Return made up to 05/07/90; full list of members
10 July 1990Director resigned
10 July 1990Director resigned
15 May 1989Full accounts made up to 31 December 1988
15 May 1989Return made up to 04/05/89; full list of members
15 May 1989Return made up to 04/05/89; full list of members
15 May 1989Director resigned;new director appointed
15 May 1989Full accounts made up to 31 December 1988
15 May 1989Director resigned;new director appointed
15 February 1989Particulars of mortgage/charge
15 February 1989Particulars of mortgage/charge
15 February 1989Particulars of mortgage/charge
15 February 1989Particulars of mortgage/charge
14 December 1988Return made up to 01/11/88; full list of members
14 December 1988Full accounts made up to 30 June 1988
14 December 1988Full accounts made up to 30 June 1988
14 December 1988Return made up to 01/11/88; full list of members
12 December 1988Accounting reference date shortened from 30/06 to 31/12
12 December 1988Accounting reference date shortened from 30/06 to 31/12
29 July 1988Director resigned;new director appointed
29 July 1988Director resigned;new director appointed
26 April 1988Accounting reference date extended from 31/12 to 30/06
26 April 1988Accounting reference date extended from 31/12 to 30/06
23 March 1988Wd 18/02/88 pd 01/09/87--------- part-paid £ si [email protected]
23 March 1988Wd 18/02/88 pd 01/09/87--------- part-paid £ si [email protected]
12 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed
12 January 1988Registered office changed on 12/01/88 from: 30 st.james's street london SW1A 1HB
12 January 1988Auditor's resignation
12 January 1988Auditor's resignation
12 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed
12 January 1988Registered office changed on 12/01/88 from: 30 st.james's street london SW1A 1HB
5 January 1988Company name changed north sea & general oil operatio ns PLC\certificate issued on 04/01/88
5 January 1988Company name changed north sea & general oil operatio ns PLC\certificate issued on 04/01/88
23 December 1987Declaration of satisfaction of mortgage/charge
23 December 1987Declaration of satisfaction of mortgage/charge
18 September 1987Registered office changed on 18/09/87 from: 51 bishopsgate london EC2P 2AA
18 September 1987Registered office changed on 18/09/87 from: 51 bishopsgate london EC2P 2AA
2 September 1987Memorandum and Articles of Association
2 September 1987Memorandum and Articles of Association
19 August 1987Full accounts made up to 31 December 1986
19 August 1987Return made up to 24/06/87; full list of members
19 August 1987Full accounts made up to 31 December 1986
19 August 1987Return made up to 24/06/87; full list of members
16 August 1987New director appointed
16 August 1987New director appointed
31 July 1987Reduction of iss capital and minute (oc) £ ic 9982000/ 18615000
31 July 1987Reduction of iss capital and minute (oc) £ ic 9982000/ 18615000
13 July 1987Director resigned
13 July 1987Director resigned
26 June 1987New director appointed
26 June 1987New director appointed
19 June 1987Director resigned;new director appointed
19 June 1987Director resigned;new director appointed
20 December 1986Secretary resigned;new secretary appointed
20 December 1986Secretary resigned;new secretary appointed
27 November 1986Particulars of mortgage/charge
27 November 1986Particulars of mortgage/charge
10 November 1986Director resigned
10 November 1986Director resigned
24 October 1986Particulars of mortgage/charge
24 October 1986Particulars of mortgage/charge
17 October 1986Particulars of mortgage/charge
17 October 1986Particulars of mortgage/charge
15 July 1986Full accounts made up to 31 December 1985
15 July 1986Full accounts made up to 31 December 1985
22 January 1985Company name changed\certificate issued on 22/01/85
22 January 1985Company name changed\certificate issued on 22/01/85
22 February 1982Certificate of re-registration from Private to Public Limited Company
22 February 1982Certificate of re-registration from Private to Public Limited Company
7 March 1980Incorporation
7 March 1980Incorporation
Sign up now to grow your client base. Plans & Pricing