J. TINGAS PETROLEUM ENGINEERING LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

18/09/2418 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/01/158 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/01/1418 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TINGAS / 21/12/2011

View Document

20/01/1220 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / APHRODITE TINGAS / 21/12/2011

View Document

12/08/1112 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

06/12/096 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM:
HIGH PINES
BLACKDOWN AVENUE PYRFORD
WOKING
SURREY GU22 8QG

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM:
C/O RM COMPANY SERVICES LIMITED
INVISION HOUSE
WILBURY WAY, HITCHIN
HERTFORDSHIRE SG4 0XE

View Document

21/12/0421 December 2004 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