BP AMOCO EXPLORATION (INAM) LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/09/1415 September 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

20/09/1320 September 2013 SPECIAL RESOLUTION TO WIND UP

View Document

20/09/1320 September 2013 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

20/09/1320 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/09/1320 September 2013 DECLARATION OF SOLVENCY

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR JENS BERTELSEN

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA MACRAE

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON BIRRELL

View Document

03/12/123 December 2012 DIRECTOR APPOINTED GORDON YOUNG BIRRELL

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR RASHID JAVANSHIR

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CLYNE

View Document

02/11/122 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BARTLETT

View Document

02/03/122 March 2012 DIRECTOR APPOINTED SANDRA JEAN MACRAE

View Document

28/12/1128 December 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

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

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RASHID JAMIL OGLU JAVANSHIR / 01/01/2010

View Document

26/11/1026 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RASHID JAMIL OGLU JAVANSHIR / 01/01/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RASHID JAMIL OGLU JAVANSHIR / 17/11/2010

View Document

12/11/1012 November 2010 ADOPT ARTICLES 09/11/2010

View Document

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

View Document

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

View Document

30/06/1030 June 2010 TERMINATE SEC APPOINTMENT

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLYNE / 01/10/2009

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCHRADER

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED RASHID JAMIL OGLU JAVANSHIR

View Document

30/11/0930 November 2009 CHANGE PERSON AS DIRECTOR

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. JOHN HAROLD BARTLETT / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLYNE / 01/10/2009

View Document

25/11/0925 November 2009 CHANGE PERSON AS DIRECTOR

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 CHANGE PERSON AS SECRETARY

View Document

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

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR ANNE DRINKWATER

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

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0713 November 2007 ARTICLES OF ASSOCIATION

View Document

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

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 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

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

View Document

12/08/0512 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

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

View Document

29/10/0429 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

18/06/0418 June 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

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

View Document

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

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

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

24/10/0224 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

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

View Document

20/11/0120 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 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

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

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

10/09/9910 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 COMPANY NAME CHANGED BRITOIL (GAMMA) LIMITED CERTIFICATE ISSUED ON 21/06/99

View Document

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

View Document

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

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 02/03/99

View Document

09/04/999 April 1999 EXEMPTION FROM APPOINTING AUDITORS 31/07/97

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

13/08/9813 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

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

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/08/9712 August 1997 EXEMPTION FROM APPOINTING AUDITORS 31/07/97

View Document

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

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/10/9631 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 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 mortgage documents registered before 1 January 1995

View Document

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

View Document

16/11/9416 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

03/09/943 September 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

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

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

View Document

27/07/9327 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

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

View Document

14/12/9214 December 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 REGISTERED OFFICE CHANGED ON 17/11/92 FROM: D'ARCY HOUSE 146 QUEEN VICTORIA STREET LONDON EC4V 4BY

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/07/921 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9112 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

19/09/9119 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 EC2 Y9B

View Document

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

View Document

02/04/902 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9030 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/10/8925 October 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 ANNUAL ACCOUNTS MADE UP DATE 31/12/88

View Document

13/03/8913 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/8831 August 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

25/07/8825 July 1988 ANNUAL ACCOUNTS MADE UP DATE 31/12/87

View Document

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

View Document

07/07/887 July 1988 DIRECTOR RESIGNED

View Document

03/02/883 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/883 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8725 August 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 ACCOUNTS OF DORMANT COMPANY 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'S LONDON SW1A 1DH

View Document

27/06/8627 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

27/06/8627 June 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

19/08/7019 August 1970 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