CONTINENTAL RESOURCES LIMITED

Company Documents

DateDescription
20/07/1520 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

11/08/1411 August 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD QASIM TANVEER / 09/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/07/1329 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/01/1310 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD QASIM TANVEER / 12/11/2011

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY JAWARIA TANVEER

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/06/1123 June 2011 09/06/11 NO CHANGES

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/11/1027 November 2010 DISS40 (DISS40(SOAD))

View Document

25/11/1025 November 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM
C/O DANMIRR CONSULTANTS
170 CHURCH ROAD
MITCHAM
SURREY
CR4 3BW

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD TANVEER / 01/01/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 SECRETARY APPOINTED MS JAWARIA TANVEER

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY MUHAMMAD TANVEER

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR UMAR MALIK

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM:
73A ARNOLD ROAD
TOTTENHAM LONDON
N15 4JQ

View Document

11/06/0711 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM:
256 B MERTON ROAD
WANDSWORTH
LONDON
SW18 5JL

View Document

23/07/0423 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM:
136 VICARAGE ROAD
LEYTON
LONDON E10 5DX

View Document

21/07/0221 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 COMPANY NAME CHANGED
OIL LEADER LIMITED
CERTIFICATE ISSUED ON 15/07/02

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM:
803 STRATFORD ROAD
SPARKHILL
BIRMINGHAM
B11 4DA

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE WD6 3EW

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 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