AYOOPCO LIMITED

Company Documents

DateDescription
29/09/1429 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

29/09/1429 September 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

11/09/1411 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

17/08/1417 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

17/10/1317 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

17/10/1317 October 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

17/10/1317 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

17/10/1317 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR WILLIAM COLVIN

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
C/O LANGLEY ASSOCIATES
REIGATE BUSINESS CENTRE 7-11 HIGH STREET
REIGATE
SURREY
RH1 9AA
ENGLAND

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
MILTON HEATH HOUSE WESTCOTT ROAD
DORKING
SURREY
RH4 3NB
UNITED KINGDOM

View Document

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MEW

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR RUDOLPH BERENDS

View Document

06/02/126 February 2012 PREVSHO FROM 28/04/2012 TO 31/12/2011

View Document

12/01/1212 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

09/08/119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY KENNETH BARNES / 09/08/2011

View Document

09/08/119 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR GUY COWAN

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS TIDOW

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR GUY COWAN

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR THOMAS TIDOW

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR RICHARD MARTIN MEW

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARK PRITCHARD

View Document

09/08/109 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURCHELL

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR MARK PRITCHARD

View Document

23/04/1023 April 2010 PREVSHO FROM 29/04/2009 TO 28/04/2009

View Document

25/01/1025 January 2010 PREVSHO FROM 30/04/2009 TO 29/04/2009

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MOORE

View Document

17/08/0917 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0920 March 2009 CURREXT FROM 31/12/2008 TO 30/04/2009

View Document

20/03/0920 March 2009 SECRETARY APPOINTED MR GEOFFREY KENNETH BARNES

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY JOHN BOTTOMLEY

View Document

20/01/0920 January 2009 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY ENG

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM GROOM

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM C/O GOLD OIL PLC FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

06/12/076 December 2007 AUDITOR'S RESIGNATION

View Document

09/11/079 November 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

16/01/0716 January 2007 COMPANY NAME CHANGED NORTHERN PETROLEUM EXPLORATION L IMITED CERTIFICATE ISSUED ON 16/01/07

View Document

04/09/064 September 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: NO 1 CORNHILL LONDON EC3V 3ND

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 22 GREAT JAMES STREET LONDON WC1N 3ES

View Document

19/09/0019 September 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 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