AMOCO (FIDDICH) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of a voluntary liquidator

View Document

22/07/2522 July 2025 NewRegistered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2025-07-22

View Document

22/07/2522 July 2025 NewDeclaration of solvency

View Document

22/07/2522 July 2025 NewResolutions

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

25/10/2425 October 2024 Statement of capital on 2024-10-25

View Document

25/10/2425 October 2024 Resolutions

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

07/08/237 August 2023 Full accounts made up to 2022-12-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

12/12/1412 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HALLIDAY

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HALLIDAY / 01/01/2013

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SKIPPER

View Document

17/12/1217 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Document

16/12/1116 December 2011 Annual return made up to 30 November 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

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

16/12/1016 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HALLIDAY / 11/11/2010

View Document

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

View Document

01/07/101 July 2010 CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 TERMINATE SEC APPOINTMENT

View Document

04/05/104 May 2010 TERMINATE DIR APPOINTMENT

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR JAMES WILLIAM HALLIDAY

View Document

01/12/091 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRAIG SKIPPER / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN HAROLD BARTLETT / 01/10/2009

View Document

14/10/0914 October 2009 CHANGE PERSON AS SECRETARY

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY MICHAEL AUCHINCLOSS / 01/10/2009

View Document

14/10/0914 October 2009 CHANGE PERSON AS SECRETARY

View Document

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

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MURRAY MICHAEL AUCHINCLOSS

View Document

06/01/096 January 2009 DIRECTOR RESIGNED DAVID BLACKWOOD

View Document

22/12/0822 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 ARTICLES OF ASSOCIATION

View Document

28/04/0828 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR'S PARTICULARS CHANGED

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

16/02/0416 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0414 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

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

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

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

View Document

15/01/0115 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/004 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/004 August 2000 ADOPT ARTICLES 01/07/00 S80A AUTH TO ALLOT SEC 01/07/00 S369(4) SHT NOTICE MEET 01/07/00

View Document

04/08/004 August 2000 ADOPT ARTICLES 01/07/00

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/12/9920 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 SECRETARY RESIGNED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: G OFFICE CHANGED 21/04/99 AMOCO HOUSE WEST GATE EALING LONDON W5 1XL

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED

View Document

08/03/998 March 1999 APPOINTMENT AUDITORS 16/02/99

View Document

08/03/998 March 1999 AUDITOR'S RESIGNATION

View Document

04/12/984 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/09/984 September 1998 AUDITOR'S RESIGNATION

View Document

28/12/9728 December 1997 COMPANY NAME CHANGED AMOCO (NORTH SEA) LIMITED CERTIFICATE ISSUED ON 29/12/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/05/972 May 1997 S386 DIS APP AUDS 28/04/97

View Document

02/05/972 May 1997 S366A DISP HOLDING AGM 28/04/97

View Document

02/05/972 May 1997 S252 DISP LAYING ACC 28/04/97

View Document

13/12/9613 December 1996 RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 NEW SECRETARY APPOINTED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 SECRETARY RESIGNED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 09/12/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

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

07/12/947 December 1994 RETURN MADE UP TO 09/12/94; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 09/12/93; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94

View Document

18/01/9418 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/01/946 January 1994 REGISTERED OFFICE CHANGED ON 06/01/94 FROM: G OFFICE CHANGED 06/01/94 45 PONT STREET LONDON SW1X OBX

View Document

04/01/944 January 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/12/89

View Document

04/01/944 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 SECRETARY RESIGNED

View Document

14/12/9314 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 COMPANY NAME CHANGED PENNZOIL (U.K.) LIMITED CERTIFICATE ISSUED ON 10/12/93

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/12/9222 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 09/12/92; FULL LIST OF MEMBERS

View Document

07/11/927 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92 FROM: G OFFICE CHANGED 12/03/92 4TH FLOOR 26A DAVIES STREET LONDON W1Y 1LH

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/02/925 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 RETURN MADE UP TO 09/12/91; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9111 February 1991 REGISTERED OFFICE CHANGED ON 11/02/91 FROM: G OFFICE CHANGED 11/02/91 84 BROOK STREET LONDON W1Y 1YG

View Document

07/01/917 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/12/9018 December 1990 SECRETARY RESIGNED

View Document

21/05/9021 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/02/9012 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/12/89

View Document

18/01/9018 January 1990 NC INC ALREADY ADJUSTED 29/12/89

View Document

18/01/9018 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/8912 April 1989 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/04/8911 April 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 FIRST GAZETTE

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 REGISTERED OFFICE CHANGED ON 11/04/88 FROM: G OFFICE CHANGED 11/04/88 37 PARK STREET LONDON W1Y 3HG

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/07/8717 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8620 November 1986 DIRECTOR RESIGNED

View Document

27/10/8627 October 1986 DIRECTOR RESIGNED

View Document

23/10/8623 October 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/08/8310 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

12/08/8212 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

20/07/8120 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

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