PETROCOM SERVICES LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FIRST GAZETTE

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/04/1317 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM
47 QUEEN ANNE STREET
LONDON
W1G 9JG

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

10/12/1110 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/04/1114 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR ESMAEIL AHMADI

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HASSAN MOVAHEDIZADEH / 01/12/2010

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED DR HASSAN MOVAHEDIZADEH

View Document

22/03/1022 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESMAEIL AHMADI / 08/03/2010

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

16/07/9816 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 S386 DISP APP AUDS 26/06/98

View Document

16/07/9816 July 1998 S252 DISP LAYING ACC 26/06/98

View Document

16/07/9816 July 1998 S366A DISP HOLDING AGM 26/06/98

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

View Document

19/05/9819 May 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM:
1 TOTHILL STREET
LONDON
SW1H 0NE

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM:
DOMINIONS HOUSE
NORTH QUEEN STREET CARDIFF
SOUTH WALES
CF1 4AR

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information