PETROMIR (UK) LIMITED



Company Documents

DateDescription
03/06/193 June 2019 PREVEXT FROM 31/12/2018 TO 31/05/2019

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / ANATOLI OROUJEV / 10/11/2016

View Document

28/09/1828 September 2018 CESSATION OF GUENNADI TIMTCHENKO AS A PSC

View Document

31/12/1731 December 2017 31/12/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / ANATOLI OROUJEV / 01/01/2017

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / GUENNADI TIMTCHENKO / 01/01/2017

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM DIXCART HOUSE ADDLESTONE ROAD BOURNE BUSINESS PARK ADDLESTONE SURREY KT15 2LE UNITED KINGDOM

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM DIXCART HOUSE ADDLESTONE ROAD BOURNE BUSINESS PARK ADDLESTONE SURREY KT15 2LE UNITED KINGDOM

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM HILLBROW HOUSE HILLBROW ROAD ESHER SURREY KT10 9NW

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR PETER ANTHONY ROBERTSON

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WILMAN

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1519 August 2015 26/07/15 NO CHANGES

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/144 August 2014 26/07/14 NO CHANGES

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DUNNE

View Document

07/08/137 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILMAN / 07/06/2013

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1215 August 2012 26/07/12 NO CHANGES

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/08/1119 August 2011 26/07/11 NO CHANGES

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/08/1020 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILMAN / 17/08/2010

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURENCE BINGE / 16/08/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CHARLES DUNNE / 15/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE BINGE / 12/02/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 26/07/09; NO CHANGE OF MEMBERS

View Document

08/04/098 April 2009 SECRETARY APPOINTED LAURENCE BINGE

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY PHILIPPA MYERS

View Document

08/04/098 April 2009 SECRETARY RESIGNED PHILIPPA MYERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/089 October 2008 AUDITOR'S RESIGNATION

View Document

29/07/0829 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 26/07/06; NO CHANGE OF MEMBERS

View Document

02/06/062 June 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

19/05/0619 May 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/10/056 October 2005 DELIVERY EXT'D 3 MTH 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document



10/03/0510 March 2005 NC INC ALREADY ADJUSTED 14/02/05

View Document

10/03/0510 March 2005 US$ NC 2000/50001000 14/

View Document

28/02/0528 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 26/07/04; NO CHANGE OF MEMBERS

View Document

31/07/0431 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

09/03/049 March 2004 DELIVERY EXT'D 3 MTH 31/07/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

29/05/0329 May 2003 NC INC ALREADY ADJUSTED 26/04/03

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 ARTICLES OF ASSOCIATION

View Document

29/05/0329 May 2003 MEMORANDUM OF ASSOCIATION

View Document

29/05/0329 May 2003 US$ NC 1000/2000 26/04/0

View Document

29/05/0329 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/0329 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

09/05/039 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/039 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/039 May 2003 NC INC ALREADY ADJUSTED 26/04/03

View Document

03/01/033 January 2003 ARTICLES OF ASSOCIATION

View Document

03/01/033 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0212 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0117 October 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: THE HEIGHTS 59/65 LOWLANDS ROAD HARROW MIDDLESEX HA1 3AU

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/10/0016 October 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/10/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 £ NC 100000/1000 26/07/99

View Document

31/07/0031 July 2000 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/06/002 June 2000 ALTER ARTICLES 26/07/99

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 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