ENI IS EXPLORATION LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Termination of appointment of Manfredi Giusto as a director on 2025-06-06

View Document

09/06/259 June 2025 Appointment of Ms Claudia Porretta Serapiglia as a director on 2025-06-06

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

28/01/2528 January 2025 Director's details changed for Mr Manfredi Giusto on 2025-01-28

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

07/10/247 October 2024 Termination of appointment of Luciano Maria Vasques as a director on 2024-10-03

View Document

07/10/247 October 2024 Appointment of Mr Manfredi Giusto as a director on 2024-10-03

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

16/10/2316 October 2023 Appointment of Giorgio Vicini as a director on 2023-10-15

View Document

16/10/2316 October 2023 Termination of appointment of Alessandro Tiani as a director on 2023-10-15

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

01/03/231 March 2023 Cessation of Bp Exploration Operating Company Limited as a person with significant control on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of Andrew Toffolo as a director on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of Bryan David Ritchie as a director on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of Adriana Anna Jeziorowska-Simpson as a director on 2023-02-28

View Document

01/03/231 March 2023 Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to Eni House 10, Ebury Bridge Road London SW1W 8PZ on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mr Alessandro Tiani as a director on 2023-02-28

View Document

01/03/231 March 2023 Appointment of Mr Luciano Maria Vasques as a director on 2023-02-28

View Document

01/03/231 March 2023 Appointment of Mr Francesco Pagano as a director on 2023-02-28

View Document

01/03/231 March 2023 Certificate of change of name

View Document

01/03/231 March 2023 Appointment of Mr Riordan D'abreo as a secretary on 2023-02-28

View Document

01/03/231 March 2023 Notification of Eni S.P.A. as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Sunbury Secretaries Limited as a secretary on 2023-02-28

View Document

07/12/227 December 2022 Statement of capital on 2022-12-07

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022

View Document

06/12/226 December 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

14/09/2014 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED ANDREW TOFFOLO

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

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

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR WISSAM MONTHIRY

View Document

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

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES O'LEARY

View Document

07/11/187 November 2018 DIRECTOR APPOINTED AMNA BON

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH O'LEARY / 18/09/2018

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WISSAM AL MONTHIRY / 16/11/2017

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR TIMOTHY KING

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR GERAUD MOUSSARIE

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR WISSAM AL MONTHIRY

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE WEBB

View Document

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

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

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

View Document

28/08/1528 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR APPOINTED JAMES JOSEPH O'LEARY

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SEMPLE

View Document

01/12/141 December 2014 DIRECTOR APPOINTED BRUCE DOUGLAS WEBB

View Document

09/10/149 October 2014 DIRECTOR APPOINTED GERAUD JOHN MARIE MOUSSARIE

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANGUS WALKER

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR FELIPE POSADA

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR ANGUS JAMES WALKER

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/08/1228 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

28/12/1128 December 2011 SECRETARY APPOINTED MR CHRISTOPHER KUANGCHENG GERALD ENG

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 Annual return made up to 26 August 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

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANGUS WALKER

View Document

08/12/108 December 2010 DIRECTOR APPOINTED ANDREW MARK SEMPLE

View Document

01/12/101 December 2010 ADOPT ARTICLES 26/11/2010

View Document

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

View Document

16/09/1016 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

16/08/1016 August 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

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIPE POSADA / 25/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIPE POSADA / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JAMES WALKER / 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

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

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR GERALD PEEREBOOM

View Document

04/06/094 June 2009 DIRECTOR APPOINTED ANGUS JAMES WALKER

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD SLOAN

View Document

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

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SLOAN / 09/09/2008

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ALTER MEMORANDUM 06/06/2008

View Document

24/06/0824 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

17/10/0517 October 2005 NC INC ALREADY ADJUSTED 22/06/05

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NC INC ALREADY ADJUSTED 22/06/05

View Document

29/09/0529 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0529 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 COMPANY NAME CHANGED BP EXPLORATION (IN SALAH) LIMITE D CERTIFICATE ISSUED ON 20/04/05

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0520 January 2005 £ NC 100/100000000 06

View Document

20/01/0520 January 2005 NC INC ALREADY ADJUSTED 06/01/05

View Document

11/10/0411 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 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

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

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

View Document

04/09/034 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

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

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

30/09/0230 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

26/01/0226 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

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

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

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

View Document

24/08/0024 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

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

View Document

26/10/9826 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

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 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/09/9630 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

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

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 COMPANY NAME CHANGED B P PETROLEUM DEVELOPMENT OF IND ONESIA LIMITED CERTIFICATE ISSUED ON 03/11/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

05/02/955 February 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 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

20/09/9420 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

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

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

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

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/10/9214 October 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/10/9117 October 1991 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/90

View Document

17/09/9117 September 1991 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 ADOPT MEM AND ARTS 28/03/91

View Document

30/04/9130 April 1991 S386 DISP APP AUDS 28/03/91

View Document

30/04/9130 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 REGISTERED OFFICE CHANGED ON 19/03/91 FROM: BRITANNIC HOUSE MOOR LANE LONDON EC2Y 9BU

View Document

01/10/901 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/09/9021 September 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/09/9021 September 1990 SECRETARY RESIGNED

View Document

15/02/9015 February 1990 DIRECTOR RESIGNED

View Document

03/10/893 October 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/09/8920 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/02/8915 February 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/88

View Document

30/08/8830 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/04/8815 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/02/8829 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/86

View Document

17/04/8717 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/02/874 February 1987 ANNUAL RETURN MADE UP TO 14/01/87

View Document

07/08/867 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/869 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8422 February 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

21/02/8321 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

04/12/814 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

19/02/7019 February 1970 CERTIFICATE OF INCORPORATION

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