BP EXPLORATION (ALPHA) LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

08/10/248 October 2024 Termination of appointment of Sashi Kumar Mukundan as a director on 2024-10-01

View Document

08/10/248 October 2024 Appointment of Kartikeya Dube as a director on 2024-10-01

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

27/07/2327 July 2023 Full accounts made up to 2022-12-31

View Document

13/10/2213 October 2022 Director's details changed for Xinchao Wu on 2022-09-15

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN RITCHIE

View Document

18/07/1918 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

13/12/1813 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 10/09/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FITZPATRICK

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR ARIEL DAVID FLORES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR SHIVA MCMAHON

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED SHIVA PEZESHKI MCMAHON

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HERBERT

View Document

08/01/168 January 2016 DIRECTOR APPOINTED SANDRA JEAN MACRAE

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR GARLICK

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BARTLETT

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MARK JOSEPH THOMAS

View Document

06/11/156 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED SASHI KUMAR MUKUNDAN

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR RICHARD HERBERT

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LYNCH

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR DAVID ALAN RIDER

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR. JOHN HAROLD BARTLETT

View Document

20/05/1520 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 4907952309

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GOODWILL

View Document

29/12/1429 December 2014 17/12/14 STATEMENT OF CAPITAL GBP 3290935686

View Document

19/11/1419 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN EVANS

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED DR BRYAN DAVID RITCHIE

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HALLIDAY

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED CLAIRE HELEN FITZPATRICK

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOME

View Document

06/01/146 January 2014 19/11/13 STATEMENT OF CAPITAL GBP 2777357976

View Document

11/11/1311 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HALLIDAY / 01/01/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHRISTOPHER HOME / 01/01/2013

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SKIPPER

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/11/125 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DALTON

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR IAN JONATHAN EVANS

View Document

01/12/111 December 2011 DIRECTOR APPOINTED DAVID WILLIAM GOODWILL

View Document

01/12/111 December 2011 DIRECTOR APPOINTED DAVID JAMES LYNCH

View Document

24/11/1124 November 2011 SECRETARY APPOINTED MR CHRISTOPHER KUANGCHENG GERALD ENG

View Document

03/11/113 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 03/10/11 STATEMENT OF CAPITAL GBP 2566295837

View Document

29/09/1129 September 2011 06/09/11 STATEMENT OF CAPITAL GBP 2057088627

View Document

02/08/112 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 07/07/2011

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WERNER

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 ADOPT ARTICLES 16/12/2010

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD LOONEY

View Document

17/11/1017 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HALLIDAY / 11/11/2010

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY YASIN ALI

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED

View Document

30/06/1030 June 2010 TERMINATE SEC APPOINTMENT CHRISTOPHER KUANGCHENG GERALD ENG

View Document

23/06/1023 June 2010 REVOKED IN ITS ENTIRETY 02/06/2010

View Document

21/06/1021 June 2010 03/06/10 STATEMENT OF CAPITAL GBP 50001100.00

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR JAMES WILLIAM HALLIDAY

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR MURRAY AUCHINCLOSS

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOWNSHEND

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRAIG SKIPPER / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WILLIAM GARLICK / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHRISTOPHER HOME / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD LOONEY / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE DALTON / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEON WERNER / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE DALTON / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDMUND TOWNSHEND / 01/10/2009

View Document

18/10/0918 October 2009 DIRECTOR APPOINTED MR TREVOR WILLIAM GARLICK

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR MATTHEW LEON WERNER

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY MICHAEL AUCHINCLOSS / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / YASIN STANLEY ALI / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / YASIN STANLEY ALI / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / YASIN STANLEY ALI / 01/10/2009

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LUNN

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CAMPBELL

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MICHAEL EDMUND TOWNSHEND

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN PEACOCK

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BLACKWOOD

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED DAVID GEORGE DALTON

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/11/083 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 SECT 175 30/09/2008

View Document

01/10/081 October 2008 DIRECTOR APPOINTED DAVID SYDNEY MACDONALD CAMPBELL

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MURRAY MICHAEL AUCHINCLOSS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR MARCUS RICHARDS

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED BERNARD LOONEY

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR DONALD NICOLSON

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED PHILIP CHRISTOPHER HOME

View Document

11/01/0811 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ARTICLES OF ASSOCIATION

View Document

25/10/0725 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: BRITANNIC HOUSE 1, FINSBURY CIRCUS LONDON EC2M 7BA

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

03/12/013 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 ADOPT ARTICLES 01/07/00

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 S386 DISP APP AUDS 30/10/92

View Document

09/04/999 April 1999 S366A DISP HOLDING AGM 30/10/92

View Document

09/04/999 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/999 April 1999 ADOPT MEM AND ARTS 24/04/81

View Document

09/04/999 April 1999 ADOPT MEM AND ARTS 02/03/99

View Document

09/04/999 April 1999 ADOPT MEM AND ARTS 30/10/92

View Document

09/04/999 April 1999 ADOPT MEM AND ARTS 02/03/99

View Document

09/04/999 April 1999 RECLASSIFIED 02/03/99

View Document

09/04/999 April 1999 RECLASSIFIED 02/03/99

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/986 February 1998 COMPANY NAME CHANGED BRITOIL (BETA) LIMITED CERTIFICATE ISSUED ON 06/02/98

View Document

31/12/9731 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9724 November 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/01/9527 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/08/934 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 S386 DISP APP AUDS 30/10/92

View Document

17/12/9217 December 1992 ADOPT MEM AND ARTS 30/10/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 REGISTERED OFFICE CHANGED ON 16/11/92 FROM: D'ARCY HOUSE 146, QUEEN VICTORIA STREET LONDON EC4V 4BY.

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 RETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/09/9120 September 1991 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 REGISTERED OFFICE CHANGED ON 15/03/91 FROM: BRITANNIC HOUSE MOOR LANE LONDON EC2Y 9BU

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/03/9030 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9019 January 1990 NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/03/8916 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/887 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/883 August 1988 NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/07/887 July 1988 DIRECTOR RESIGNED

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: 5 UPPER BELGRAVE STREET LONDON SW1X 8BD

View Document

25/08/8725 August 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/12/863 December 1986 REGISTERED OFFICE CHANGED ON 03/12/86 FROM: STORNOWAY HOUSE CLEVELAND ROW ST JAMES LONDON SW1A 1DH

View Document

13/09/8613 September 1986 GAZETTABLE DOCUMENT

View Document

21/08/8621 August 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/07/822 July 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/07/82

View Document

23/06/8123 June 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/06/81

View Document

16/08/7116 August 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company