Total Documents | 568 |
---|
Total Pages | 3,190 |
---|
2 February 2017 | Final Gazette dissolved following liquidation |
---|---|
2 February 2017 | Final Gazette dissolved following liquidation |
2 November 2016 | Return of final meeting in a members' voluntary winding up |
2 November 2016 | Return of final meeting in a members' voluntary winding up |
20 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
20 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
20 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
20 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
18 May 2016 | Declaration of solvency |
18 May 2016 | Declaration of solvency |
18 May 2016 | Appointment of a voluntary liquidator |
18 May 2016 | Appointment of a voluntary liquidator |
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
13 April 2016 | Statement by Directors |
13 April 2016 | Statement of capital on 13 April 2016
|
13 April 2016 | Solvency Statement dated 24/03/16 |
13 April 2016 | Resolutions
|
13 April 2016 | Statement of capital on 13 April 2016
|
13 April 2016 | Resolutions
|
13 April 2016 | Solvency Statement dated 24/03/16 |
13 April 2016 | Statement by Directors |
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
30 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
30 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders |
3 January 2013 | Termination of appointment of Paul De Leeuw as a director |
3 January 2013 | Appointment of Centrica Directors Limited as a director |
3 January 2013 | Termination of appointment of Paul Hedley as a director |
3 January 2013 | Appointment of Centrica Directors Limited as a director |
3 January 2013 | Termination of appointment of Iain Bartholomew as a director |
3 January 2013 | Appointment of Nicola Margaret Carroll as a director |
3 January 2013 | Termination of appointment of Jonathan Roger as a director |
3 January 2013 | Termination of appointment of Iain Bartholomew as a director |
3 January 2013 | Termination of appointment of Paul Hedley as a director |
3 January 2013 | Appointment of Nicola Margaret Carroll as a director |
3 January 2013 | Termination of appointment of Jonathan Roger as a director |
3 January 2013 | Termination of appointment of Paul De Leeuw as a director |
3 July 2012 | Full accounts made up to 31 December 2011 |
3 July 2012 | Full accounts made up to 31 December 2011 |
24 April 2012 | Termination of appointment of Gregory Mckenna as a director |
24 April 2012 | Termination of appointment of Gregory Mckenna as a director |
24 April 2012 | Termination of appointment of Christopher Bird as a director |
24 April 2012 | Termination of appointment of Christopher Bird as a director |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders |
8 February 2012 | Director's details changed for Christopher Terrence Bird on 8 February 2012 |
8 February 2012 | Director's details changed for Christopher Terrence Bird on 8 February 2012 |
8 February 2012 | Director's details changed for Christopher Terrence Bird on 8 February 2012 |
11 November 2011 | Director's details changed for Paul Ian Hedley on 7 November 2011 |
11 November 2011 | Director's details changed for Paul Ian Hedley on 7 November 2011 |
11 November 2011 | Director's details changed for Paul Ian Hedley on 7 November 2011 |
15 September 2011 | Appointment of Paul Ian Hedley as a director |
15 September 2011 | Appointment of Paul Ian Hedley as a director |
12 September 2011 | Company name changed venture production (dmf) LIMITED\certificate issued on 12/09/11
|
12 September 2011 | Company name changed venture production (dmf) LIMITED\certificate issued on 12/09/11
|
12 July 2011 | Full accounts made up to 31 December 2010 |
12 July 2011 | Full accounts made up to 31 December 2010 |
6 July 2011 | Termination of appointment of Nicholas Maddock as a director |
6 July 2011 | Termination of appointment of Nicholas Maddock as a director |
13 June 2011 | Director's details changed for Paul De Leeuw on 11 May 2011 |
13 June 2011 | Director's details changed for Paul De Leeuw on 11 May 2011 |
20 May 2011 | Appointment of Paul De Leeuw as a director |
20 May 2011 | Appointment of Paul De Leeuw as a director |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders |
7 December 2010 | Director's details changed for Nicholas William Maddock on 30 September 2010 |
7 December 2010 | Director's details changed for Nicholas William Maddock on 30 September 2010 |
14 June 2010 | Full accounts made up to 31 December 2009 |
14 June 2010 | Full accounts made up to 31 December 2009 |
13 April 2010 | Director's details changed for Nicholas William Maddock on 8 April 2010 |
13 April 2010 | Director's details changed for Nicholas William Maddock on 8 April 2010 |
13 April 2010 | Director's details changed for Nicholas William Maddock on 8 April 2010 |
17 February 2010 | Appointment of Dr Iain Douglas Bartholomew as a director |
17 February 2010 | Appointment of Dr Iain Douglas Bartholomew as a director |
12 February 2010 | Appointment of Gregory Craig Mckenna as a director |
12 February 2010 | Appointment of Gregory Craig Mckenna as a director |
11 February 2010 | Appointment of Christopher Terrence Bird as a director |
11 February 2010 | Termination of appointment of a director |
11 February 2010 | Appointment of Christopher Terrence Bird as a director |
11 February 2010 | Termination of appointment of a director |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders |
10 February 2010 | Resolutions
|
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders |
10 February 2010 | Resolutions
|
10 February 2010 | Statement of company's objects |
10 February 2010 | Statement of company's objects |
9 November 2009 | Appointment of Nicholas William Maddock as a director |
9 November 2009 | Appointment of Nicholas William Maddock as a director |
27 October 2009 | Appointment of Vincent Mark Hanafin as a director |
27 October 2009 | Appointment of Vincent Mark Hanafin as a director |
15 October 2009 | Termination of appointment of Roderick Begbie as a director |
15 October 2009 | Termination of appointment of Michael Wagstaff as a director |
15 October 2009 | Termination of appointment of Roderick Begbie as a director |
15 October 2009 | Termination of appointment of Peter Turner as a director |
15 October 2009 | Termination of appointment of Peter Turner as a director |
15 October 2009 | Termination of appointment of Michael Wagstaff as a director |
15 October 2009 | Registered office address changed from Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ on 15 October 2009 |
15 October 2009 | Registered office address changed from Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ on 15 October 2009 |
14 October 2009 | Termination of appointment of Simon Waite as a secretary |
14 October 2009 | Termination of appointment of Simon Waite as a secretary |
13 October 2009 | Appointment of Centrica Secretaries Limited as a secretary |
13 October 2009 | Appointment of Centrica Secretaries Limited as a secretary |
1 October 2009 | Full accounts made up to 31 December 2008 |
1 October 2009 | Full accounts made up to 31 December 2008 |
15 May 2009 | Appointment terminated director jonathan murphy |
15 May 2009 | Appointment terminated director jonathan murphy |
1 April 2009 | Director's change of particulars / jonathan murphy / 01/04/2009 |
1 April 2009 | Director's change of particulars / jonathan murphy / 01/04/2009 |
4 February 2009 | Return made up to 31/01/09; full list of members |
4 February 2009 | Return made up to 31/01/09; full list of members |
11 November 2008 | Full accounts made up to 31 December 2007 |
11 November 2008 | Full accounts made up to 31 December 2007 |
8 October 2008 | Registered office changed on 08/10/2008 from tower 42 level 37 25 old broad street london EC2N 1HQ |
8 October 2008 | Registered office changed on 08/10/2008 from tower 42 level 37 25 old broad street london EC2N 1HQ |
11 July 2008 | Location of register of members |
11 July 2008 | Location of register of members |
6 June 2008 | Registered office changed on 06/06/2008 from 21 tudor street london EC4Y 0DJ |
6 June 2008 | Registered office changed on 06/06/2008 from 21 tudor street london EC4Y 0DJ |
11 March 2008 | Return made up to 31/01/08; full list of members |
11 March 2008 | Return made up to 31/01/08; full list of members |
12 December 2007 | New director appointed |
12 December 2007 | New director appointed |
12 December 2007 | Director resigned |
12 December 2007 | Director resigned |
9 October 2007 | Director's particulars changed |
9 October 2007 | Director's particulars changed
|
9 October 2007 | Director's particulars changed |
9 October 2007 | Director's particulars changed |
5 September 2007 | Full accounts made up to 31 December 2006 |
5 September 2007 | Declaration of satisfaction of mortgage/charge |
5 September 2007 | Declaration of satisfaction of mortgage/charge |
5 September 2007 | Full accounts made up to 31 December 2006 |
5 September 2007 | Declaration of satisfaction of mortgage/charge |
5 September 2007 | Declaration of satisfaction of mortgage/charge |
26 July 2007 | Secretary's particulars changed |
26 July 2007 | Secretary's particulars changed |
15 July 2007 | Secretary's particulars changed |
15 July 2007 | Secretary's particulars changed |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
16 April 2007 | Return made up to 31/01/07; full list of members |
16 April 2007 | Return made up to 31/01/07; full list of members |
10 April 2007 | Registered office changed on 10/04/07 from: 4TH floor 33 davies street london W1 |
10 April 2007 | Registered office changed on 10/04/07 from: 4TH floor 33 davies street london W1 |
1 February 2007 | Declaration of assistance for shares acquisition |
1 February 2007 | Declaration of assistance for shares acquisition |
30 January 2007 | Particulars of mortgage/charge |
30 January 2007 | Particulars of mortgage/charge |
30 January 2007 | Particulars of mortgage/charge |
30 January 2007 | Particulars of mortgage/charge |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
1 December 2006 | Company name changed CH4 dmf LIMITED\certificate issued on 01/12/06 |
1 December 2006 | Company name changed CH4 dmf LIMITED\certificate issued on 01/12/06 |
28 November 2006 | Secretary resigned |
28 November 2006 | New secretary appointed |
28 November 2006 | New secretary appointed |
28 November 2006 | Secretary resigned |
9 November 2006 | Full accounts made up to 31 December 2005 |
9 November 2006 | Full accounts made up to 31 December 2005 |
7 September 2006 | Declaration of satisfaction of mortgage/charge |
7 September 2006 | Declaration of satisfaction of mortgage/charge |
4 September 2006 | New secretary appointed |
4 September 2006 | New director appointed |
4 September 2006 | New director appointed |
4 September 2006 | New director appointed |
4 September 2006 | New director appointed |
4 September 2006 | Auditor's resignation |
4 September 2006 | Director resigned |
4 September 2006 | Registered office changed on 04/09/06 from: 36 baskerville road london SW18 3RS |
4 September 2006 | New director appointed |
4 September 2006 | Director resigned |
4 September 2006 | New secretary appointed |
4 September 2006 | New director appointed |
4 September 2006 | New director appointed |
4 September 2006 | Auditor's resignation |
4 September 2006 | Registered office changed on 04/09/06 from: 36 baskerville road london SW18 3RS |
4 September 2006 | New director appointed |
4 September 2006 | Secretary resigned;director resigned |
4 September 2006 | Secretary resigned;director resigned |
4 September 2006 | New director appointed |
4 September 2006 | New director appointed |
28 July 2006 | Particulars of mortgage/charge |
28 July 2006 | Declaration of satisfaction of mortgage/charge |
28 July 2006 | Declaration of satisfaction of mortgage/charge |
28 July 2006 | Declaration of satisfaction of mortgage/charge |
28 July 2006 | Declaration of satisfaction of mortgage/charge |
28 July 2006 | Declaration of satisfaction of mortgage/charge |
28 July 2006 | Declaration of satisfaction of mortgage/charge |
28 July 2006 | Declaration of satisfaction of mortgage/charge |
28 July 2006 | Particulars of mortgage/charge |
28 July 2006 | Declaration of satisfaction of mortgage/charge |
19 July 2006 | Declaration of assistance for shares acquisition |
19 July 2006 | Declaration of assistance for shares acquisition |
19 July 2006 | Resolutions
|
19 July 2006 | Resolutions
|
9 February 2006 | Particulars of mortgage/charge |
9 February 2006 | Particulars of mortgage/charge |
9 February 2006 | Particulars of mortgage/charge |
9 February 2006 | Particulars of mortgage/charge |
1 February 2006 | Location of register of members |
1 February 2006 | Return made up to 31/01/06; full list of members |
1 February 2006 | Return made up to 31/01/06; full list of members |
1 February 2006 | Location of register of members |
17 October 2005 | Full accounts made up to 31 December 2004 |
17 October 2005 | Full accounts made up to 31 December 2004 |
24 February 2005 | Return made up to 31/01/05; full list of members |
24 February 2005 | Return made up to 31/01/05; full list of members |
20 July 2004 | Registered office changed on 20/07/04 from: ebury bridge house 10 ebury bridge road london SW1W 8PZ |
20 July 2004 | Registered office changed on 20/07/04 from: ebury bridge house 10 ebury bridge road london SW1W 8PZ |
18 June 2004 | New director appointed |
18 June 2004 | New secretary appointed;new director appointed |
18 June 2004 | New secretary appointed;new director appointed |
18 June 2004 | New director appointed |
11 June 2004 | Declaration of assistance for shares acquisition |
11 June 2004 | Declaration of assistance for shares acquisition |
8 June 2004 | Secretary resigned |
8 June 2004 | Director resigned |
8 June 2004 | Director resigned |
8 June 2004 | Director resigned |
8 June 2004 | Secretary resigned |
8 June 2004 | Director resigned |
8 June 2004 | Director resigned |
8 June 2004 | Director resigned |
3 June 2004 | Particulars of mortgage/charge |
3 June 2004 | Particulars of mortgage/charge |
3 June 2004 | Particulars of mortgage/charge |
3 June 2004 | Particulars of mortgage/charge |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
28 May 2004 | Company name changed eni dmf LIMITED\certificate issued on 28/05/04 |
28 May 2004 | Company name changed eni dmf LIMITED\certificate issued on 28/05/04 |
24 May 2004 | Auditor's resignation |
24 May 2004 | Auditor's resignation |
29 April 2004 | Full accounts made up to 31 December 2003 |
29 April 2004 | Full accounts made up to 31 December 2003 |
23 February 2004 | Return made up to 31/01/04; full list of members |
23 February 2004 | Return made up to 31/01/04; full list of members |
2 September 2003 | Director resigned |
2 September 2003 | New director appointed |
2 September 2003 | New director appointed |
2 September 2003 | Director resigned |
3 June 2003 | Full accounts made up to 31 December 2002 |
3 June 2003 | Full accounts made up to 31 December 2002 |
10 April 2003 | Company name changed lasmo (dmf) LIMITED\certificate issued on 10/04/03 |
10 April 2003 | Company name changed lasmo (dmf) LIMITED\certificate issued on 10/04/03 |
20 March 2003 | Auditor's resignation |
20 March 2003 | Auditor's resignation |
9 February 2003 | Return made up to 31/01/03; full list of members |
9 February 2003 | Return made up to 31/01/03; full list of members |
29 August 2002 | Director's particulars changed |
29 August 2002 | Director's particulars changed |
23 August 2002 | New secretary appointed |
23 August 2002 | Secretary resigned |
23 August 2002 | New director appointed |
23 August 2002 | New director appointed |
23 August 2002 | Director resigned |
23 August 2002 | New secretary appointed |
23 August 2002 | Director resigned |
23 August 2002 | Secretary resigned |
20 May 2002 | Full accounts made up to 31 December 2001 |
20 May 2002 | Resolutions
|
20 May 2002 | Full accounts made up to 31 December 2001 |
20 May 2002 | Resolutions
|
4 April 2002 | Return made up to 22/03/02; full list of members |
4 April 2002 | Return made up to 22/03/02; full list of members |
22 January 2002 | Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH |
22 January 2002 | Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH |
12 December 2001 | New secretary appointed |
12 December 2001 | Secretary resigned |
12 December 2001 | Secretary resigned |
12 December 2001 | New secretary appointed |
7 September 2001 | New director appointed |
7 September 2001 | New director appointed |
7 September 2001 | New director appointed |
7 September 2001 | New director appointed |
7 September 2001 | Director resigned |
7 September 2001 | Director resigned |
9 August 2001 | Full accounts made up to 31 December 2000 |
9 August 2001 | Full accounts made up to 31 December 2000 |
22 June 2001 | Director resigned |
22 June 2001 | Director resigned |
22 June 2001 | Director resigned |
22 June 2001 | Director resigned |
11 April 2001 | Return made up to 22/03/01; full list of members |
11 April 2001 | Return made up to 22/03/01; full list of members |
2 November 2000 | Full accounts made up to 31 December 1999 |
2 November 2000 | Full accounts made up to 31 December 1999 |
18 April 2000 | Return made up to 22/03/00; full list of members |
18 April 2000 | Return made up to 22/03/00; full list of members |
20 January 2000 | New director appointed |
20 January 2000 | New director appointed |
24 December 1999 | Director resigned |
24 December 1999 | Director resigned |
18 August 1999 | Director resigned |
18 August 1999 | New director appointed |
18 August 1999 | Director resigned |
18 August 1999 | New director appointed |
1 August 1999 | Full accounts made up to 31 December 1998 |
1 August 1999 | Full accounts made up to 31 December 1998 |
16 May 1999 | New secretary appointed |
16 May 1999 | Secretary resigned |
16 May 1999 | Secretary resigned |
16 May 1999 | New secretary appointed |
26 March 1999 | Return made up to 22/03/99; full list of members |
26 March 1999 | Return made up to 22/03/99; full list of members |
17 February 1999 | Director resigned |
17 February 1999 | Director resigned |
16 February 1999 | Director resigned |
16 February 1999 | Director resigned |
16 February 1999 | Director resigned |
16 February 1999 | Director resigned |
16 February 1999 | Director resigned |
16 February 1999 | Director resigned |
15 February 1999 | New director appointed |
15 February 1999 | New director appointed |
15 February 1999 | New director appointed |
15 February 1999 | New director appointed |
15 February 1999 | New director appointed |
15 February 1999 | New director appointed |
8 July 1998 | Full accounts made up to 31 December 1997 |
8 July 1998 | Full accounts made up to 31 December 1997 |
1 June 1998 | Return made up to 08/05/98; full list of members |
1 June 1998 | Return made up to 08/05/98; full list of members |
23 December 1997 | Director resigned |
23 December 1997 | Director resigned |
30 July 1997 | Full accounts made up to 31 December 1996 |
30 July 1997 | Full accounts made up to 31 December 1996 |
17 June 1997 | Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB |
17 June 1997 | Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB |
4 June 1997 | New director appointed |
4 June 1997 | New director appointed |
4 June 1997 | Return made up to 08/05/97; full list of members |
4 June 1997 | Return made up to 08/05/97; full list of members |
17 March 1997 | Director resigned |
17 March 1997 | Director resigned |
14 March 1997 | New director appointed |
14 March 1997 | Director resigned |
14 March 1997 | New director appointed |
14 March 1997 | New director appointed |
14 March 1997 | Director resigned |
14 March 1997 | New director appointed |
18 November 1996 | Director's particulars changed |
18 November 1996 | Director's particulars changed |
11 October 1996 | New director appointed |
11 October 1996 | New director appointed |
8 October 1996 | New director appointed |
8 October 1996 | New director appointed |
8 October 1996 | New director appointed |
8 October 1996 | New director appointed |
7 October 1996 | Director resigned |
7 October 1996 | Director resigned |
12 September 1996 | Full accounts made up to 31 December 1995 |
12 September 1996 | Full accounts made up to 31 December 1995 |
26 June 1996 | Return made up to 05/07/96; full list of members
|
26 June 1996 | Return made up to 05/07/96; full list of members
|
22 April 1996 | Company name changed dno offshore LIMITED\certificate issued on 23/04/96 |
22 April 1996 | Company name changed dno offshore LIMITED\certificate issued on 23/04/96 |
19 April 1996 | Secretary resigned |
19 April 1996 | Registered office changed on 19/04/96 from: 21 holborn viaduct london EC1A 2DY |
19 April 1996 | Director resigned |
19 April 1996 | Registered office changed on 19/04/96 from: 21 holborn viaduct london EC1A 2DY |
19 April 1996 | Secretary resigned |
19 April 1996 | New director appointed |
19 April 1996 | New director appointed |
19 April 1996 | New director appointed |
19 April 1996 | New director appointed |
19 April 1996 | New secretary appointed |
19 April 1996 | New director appointed |
19 April 1996 | Director resigned |
19 April 1996 | New director appointed |
19 April 1996 | Director resigned |
19 April 1996 | Director resigned |
19 April 1996 | New secretary appointed |
16 April 1996 | Declaration of satisfaction of mortgage/charge |
16 April 1996 | Declaration of satisfaction of mortgage/charge |
16 April 1996 | Declaration of satisfaction of mortgage/charge |
16 April 1996 | Declaration of satisfaction of mortgage/charge |
16 April 1996 | Declaration of satisfaction of mortgage/charge |
16 April 1996 | Declaration of satisfaction of mortgage/charge |
16 April 1996 | Declaration of satisfaction of mortgage/charge |
16 April 1996 | Declaration of satisfaction of mortgage/charge |
29 February 1996 | Declaration of satisfaction of mortgage/charge |
29 February 1996 | Declaration of satisfaction of mortgage/charge |
24 February 1996 | Declaration of satisfaction of mortgage/charge |
24 February 1996 | Declaration of satisfaction of mortgage/charge |
24 February 1996 | Declaration of satisfaction of mortgage/charge |
24 February 1996 | Declaration of satisfaction of mortgage/charge |
24 February 1996 | Declaration of satisfaction of mortgage/charge |
24 February 1996 | Declaration of satisfaction of mortgage/charge |
24 February 1996 | Declaration of satisfaction of mortgage/charge |
24 February 1996 | Declaration of satisfaction of mortgage/charge |
24 February 1996 | Declaration of satisfaction of mortgage/charge |
24 February 1996 | Declaration of satisfaction of mortgage/charge |
24 February 1996 | Declaration of satisfaction of mortgage/charge |
24 February 1996 | Declaration of satisfaction of mortgage/charge |
10 February 1996 | Declaration of satisfaction of mortgage/charge |
10 February 1996 | Declaration of satisfaction of mortgage/charge |
24 January 1996 | Memorandum and Articles of Association |
24 January 1996 | Memorandum and Articles of Association |
22 January 1996 | Memorandum and Articles of Association |
22 January 1996 | Memorandum and Articles of Association |
16 November 1995 | Director resigned |
16 November 1995 | Director resigned |
2 November 1995 | Full accounts made up to 31 December 1994 |
2 November 1995 | Full accounts made up to 31 December 1994 |
20 July 1995 | Return made up to 05/07/95; full list of members |
20 July 1995 | Return made up to 05/07/95; full list of members |
23 January 1995 | Director resigned;new director appointed |
23 January 1995 | Director resigned;new director appointed |
16 January 1995 | Resolutions
|
16 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
27 September 1994 | Full accounts made up to 31 December 1993 |
27 September 1994 | Full accounts made up to 31 December 1993 |
6 August 1994 | Return made up to 05/07/94; full list of members |
6 August 1994 | Return made up to 05/07/94; full list of members |
9 November 1993 | Full accounts made up to 31 December 1992 |
9 November 1993 | Full accounts made up to 31 December 1992 |
3 September 1993 | New director appointed |
3 September 1993 | New director appointed |
5 August 1993 | Return made up to 05/07/93; full list of members |
5 August 1993 | Return made up to 05/07/93; full list of members |
7 June 1993 | Particulars of mortgage/charge |
7 June 1993 | Particulars of mortgage/charge |
10 May 1993 | Particulars of mortgage/charge |
10 May 1993 | Particulars of mortgage/charge |
26 February 1993 | Particulars of mortgage/charge |
26 February 1993 | Particulars of mortgage/charge |
6 November 1992 | Full accounts made up to 31 December 1991 |
6 November 1992 | Full accounts made up to 31 December 1991 |
26 August 1992 | Declaration of satisfaction of mortgage/charge |
26 August 1992 | Declaration of satisfaction of mortgage/charge |
11 August 1992 | Director resigned;new director appointed |
11 August 1992 | Director resigned;new director appointed |
4 August 1992 | Particulars of mortgage/charge |
4 August 1992 | Particulars of mortgage/charge |
20 July 1992 | Return made up to 05/07/92; no change of members |
20 July 1992 | Return made up to 05/07/92; no change of members |
17 July 1992 | Director resigned |
17 July 1992 | Director resigned |
8 April 1992 | Resolutions
|
8 April 1992 | Memorandum and Articles of Association |
8 April 1992 | Memorandum and Articles of Association |
8 April 1992 | Resolutions
|
24 July 1991 | Full accounts made up to 31 December 1990 |
24 July 1991 | Full accounts made up to 31 December 1990 |
22 July 1991 | Return made up to 05/07/91; change of members |
22 July 1991 | Return made up to 05/07/91; change of members |
23 May 1991 | New director appointed |
23 May 1991 | New director appointed |
22 May 1991 | Director resigned;new director appointed |
22 May 1991 | Director resigned;new director appointed |
9 May 1991 | Auditor's resignation |
9 May 1991 | Auditor's resignation |
3 December 1990 | Application for reregistration from PLC to private |
3 December 1990 | Resolutions
|
3 December 1990 | Resolutions
|
3 December 1990 | Resolutions
|
3 December 1990 | Resolutions
|
3 December 1990 | Re-registration of Memorandum and Articles |
3 December 1990 | Application for reregistration from PLC to private |
3 December 1990 | Re-registration of Memorandum and Articles |
3 December 1990 | Certificate of re-registration from Public Limited Company to Private |
3 December 1990 | Certificate of re-registration from Public Limited Company to Private |
30 October 1990 | Memorandum and Articles of Association |
30 October 1990 | Memorandum and Articles of Association |
9 October 1990 | Company name changed peko oil north sea PLC\certificate issued on 10/10/90 |
9 October 1990 | Company name changed peko oil north sea PLC\certificate issued on 10/10/90 |
20 September 1990 | Secretary resigned |
20 September 1990 | Registered office changed on 20/09/90 from: 22/25A sackville street london W1X 1DE |
20 September 1990 | Registered office changed on 20/09/90 from: 22/25A sackville street london W1X 1DE |
20 September 1990 | Secretary resigned |
29 August 1990 | Auditor's resignation |
29 August 1990 | Auditor's resignation |
11 July 1990 | Full accounts made up to 31 December 1989 |
11 July 1990 | Full accounts made up to 31 December 1989 |
11 July 1990 | Return made up to 05/07/90; full list of members |
11 July 1990 | Return made up to 05/07/90; full list of members |
10 July 1990 | Director resigned |
10 July 1990 | Director resigned |
15 May 1989 | Full accounts made up to 31 December 1988 |
15 May 1989 | Return made up to 04/05/89; full list of members |
15 May 1989 | Return made up to 04/05/89; full list of members |
15 May 1989 | Director resigned;new director appointed |
15 May 1989 | Full accounts made up to 31 December 1988 |
15 May 1989 | Director resigned;new director appointed |
15 February 1989 | Particulars of mortgage/charge |
15 February 1989 | Particulars of mortgage/charge |
15 February 1989 | Particulars of mortgage/charge |
15 February 1989 | Particulars of mortgage/charge |
14 December 1988 | Return made up to 01/11/88; full list of members |
14 December 1988 | Full accounts made up to 30 June 1988 |
14 December 1988 | Full accounts made up to 30 June 1988 |
14 December 1988 | Return made up to 01/11/88; full list of members |
12 December 1988 | Accounting reference date shortened from 30/06 to 31/12 |
12 December 1988 | Accounting reference date shortened from 30/06 to 31/12 |
29 July 1988 | Director resigned;new director appointed |
29 July 1988 | Director resigned;new director appointed |
26 April 1988 | Accounting reference date extended from 31/12 to 30/06 |
26 April 1988 | Accounting reference date extended from 31/12 to 30/06 |
23 March 1988 | Wd 18/02/88 pd 01/09/87--------- part-paid £ si [email protected] |
23 March 1988 | Wd 18/02/88 pd 01/09/87--------- part-paid £ si [email protected] |
12 January 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed |
12 January 1988 | Registered office changed on 12/01/88 from: 30 st.james's street london SW1A 1HB |
12 January 1988 | Auditor's resignation |
12 January 1988 | Auditor's resignation |
12 January 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed |
12 January 1988 | Registered office changed on 12/01/88 from: 30 st.james's street london SW1A 1HB |
5 January 1988 | Company name changed north sea & general oil operatio ns PLC\certificate issued on 04/01/88 |
5 January 1988 | Company name changed north sea & general oil operatio ns PLC\certificate issued on 04/01/88 |
23 December 1987 | Declaration of satisfaction of mortgage/charge |
23 December 1987 | Declaration of satisfaction of mortgage/charge |
18 September 1987 | Registered office changed on 18/09/87 from: 51 bishopsgate london EC2P 2AA |
18 September 1987 | Registered office changed on 18/09/87 from: 51 bishopsgate london EC2P 2AA |
2 September 1987 | Memorandum and Articles of Association |
2 September 1987 | Memorandum and Articles of Association |
19 August 1987 | Full accounts made up to 31 December 1986 |
19 August 1987 | Return made up to 24/06/87; full list of members |
19 August 1987 | Full accounts made up to 31 December 1986 |
19 August 1987 | Return made up to 24/06/87; full list of members |
16 August 1987 | New director appointed |
16 August 1987 | New director appointed |
31 July 1987 | Reduction of iss capital and minute (oc) £ ic 9982000/ 18615000 |
31 July 1987 | Reduction of iss capital and minute (oc) £ ic 9982000/ 18615000 |
13 July 1987 | Director resigned |
13 July 1987 | Director resigned |
26 June 1987 | New director appointed |
26 June 1987 | New director appointed |
19 June 1987 | Director resigned;new director appointed |
19 June 1987 | Director resigned;new director appointed |
20 December 1986 | Secretary resigned;new secretary appointed |
20 December 1986 | Secretary resigned;new secretary appointed |
27 November 1986 | Particulars of mortgage/charge |
27 November 1986 | Particulars of mortgage/charge |
10 November 1986 | Director resigned |
10 November 1986 | Director resigned |
24 October 1986 | Particulars of mortgage/charge |
24 October 1986 | Particulars of mortgage/charge |
17 October 1986 | Particulars of mortgage/charge |
17 October 1986 | Particulars of mortgage/charge |
15 July 1986 | Full accounts made up to 31 December 1985 |
15 July 1986 | Full accounts made up to 31 December 1985 |
22 January 1985 | Company name changed\certificate issued on 22/01/85 |
22 January 1985 | Company name changed\certificate issued on 22/01/85 |
22 February 1982 | Certificate of re-registration from Private to Public Limited Company |
22 February 1982 | Certificate of re-registration from Private to Public Limited Company |
7 March 1980 | Incorporation |
7 March 1980 | Incorporation |