MORILA ENERGY OPERATIONS LIMITED

Company Documents

DateDescription
27/11/1827 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/183 September 2018 APPLICATION FOR STRIKING-OFF

View Document

25/07/1825 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 PREVEXT FROM 31/12/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, SECRETARY TILBURY YOUNG LTD

View Document

14/10/1614 October 2016 CORPORATE SECRETARY APPOINTED STEWART & CO COMPANY SECRETARY LTD

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM C/O TILBURY YOUNG ALMAC HOUSE CHURCH LANE BISLEY SURREY GU24 9DR

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANTON BOTHA

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTON DIRK BOTHA / 17/09/2012

View Document

20/09/1120 September 2011 31/03/11 STATEMENT OF CAPITAL USD 2175532

View Document

20/09/1120 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE REGINALD DANN / 01/01/2010

View Document

12/10/1012 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TILBURY YOUNG LTD / 01/01/2010

View Document

12/10/1012 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/106 August 2010 AUDITOR'S RESIGNATION

View Document

12/02/1012 February 2010 02/12/09 STATEMENT OF CAPITAL USD 1465532

View Document

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

View Document

28/08/0928 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DANN / 05/05/2009

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/11/0818 November 2008 NC INC ALREADY ADJUSTED 24/10/08

View Document

11/11/0811 November 2008 USD NC 1000000/3000000 24/10/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB

View Document

14/03/0714 March 2007 US$ NC 100/1000000 21/0

View Document

02/03/072 March 2007 NC INC ALREADY ADJUSTED 21/02/07

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003 COMPANY NAME CHANGED ROLLS-ROYCE POWER VENTURES (MORI LA OPERATIONS) LIMITED CERTIFICATE ISSUED ON 10/11/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 RETURN MADE UP TO 17/09/01; CHANGE OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/12/00

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/12/99

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 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