PETROLEUM ASSETS DEVELOPMENT LTD

Company Documents

DateDescription
18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

01/08/161 August 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

12/07/1612 July 2016 DISS40 (DISS40(SOAD))

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

02/05/162 May 2016 REGISTERED OFFICE CHANGED ON 02/05/2016 FROM
OFFICE G12, MAPLE HOUSE HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5BS
ENGLAND

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM
FLAT 28 CHANDOS COURT
THE GREEN SOUTHGATE
LONDON
N14 7AA

View Document

11/05/1511 May 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/05/142 May 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/11/139 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

19/03/1319 March 2013 COMPANY NAME CHANGED ORBISPET SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 19/03/13

View Document

19/03/1319 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM
COMMUNICATIONS HOUSE 26 YORK STREET
MAYFAIR
LONDON
W1U 6PZ

View Document

27/02/1227 February 2012 COMPANY NAME CHANGED PETORBIS SOLUTIONS LTD
CERTIFICATE ISSUED ON 27/02/12

View Document

20/02/1220 February 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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