APACHE UK LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 Application to strike the company off the register

View Document

28/06/2128 June 2021 Full accounts made up to 2020-12-31

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR TIMOTHY RICHARD CUSTER

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MS SUSAN GREIG

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR JON GRAHAM

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR KENNETH HOYT NEUPERT

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR RYAN JOHN JAMES CHELTE

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

09/04/179 April 2017 DIRECTOR APPOINTED JON ANTHONY GRAHAM

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR CORY LOEGERING

View Document

20/01/1720 January 2017 INTERIM DIVIDEND 21/12/2016

View Document

21/12/1621 December 2016 SOLVENCY STATEMENT DATED 14/12/16

View Document

21/12/1621 December 2016 STATEMENT BY DIRECTORS

View Document

21/12/1621 December 2016 21/12/16 STATEMENT OF CAPITAL GBP 1

View Document

21/12/1621 December 2016 CANCEL SHARE PREM A/C 14/12/2016

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSE

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS VOYTOVICH

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR JAMES LYNN HOUSE

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED CORY LIN LOEGERING

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALFONSO LEON ALONSO

View Document

02/06/152 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS CHAMBERS

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR ALFONSO LEON ALONSO

View Document

11/07/1411 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED THOMAS EDWARD VOYTOVICH

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR RODNEY EICHLER

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR THOMAS PATRICK CHAMBERS

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER PLANK

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BARTON PLANK / 22/03/2011

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED RODNEY JOHN EICHLER

View Document

05/06/095 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

09/06/069 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0428 June 2004 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0416 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 REGISTERED OFFICE CHANGED ON 08/05/04 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/03/0423 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/07/034 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: PO BOX 506 180 STRAND LONDON WC2R 1ZP

View Document

27/08/0227 August 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/08/021 August 2002 AUDITOR'S RESIGNATION

View Document

02/06/022 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 20 OLD BAILEY LONDON EC4M 7BH

View Document

11/06/0111 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0015 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: 9TH FLOOR 40 LIME STREET LONDON EC3M 7AW

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 AUDITOR'S RESIGNATION

View Document

23/12/9823 December 1998 COMPANY NAME CHANGED NOVUS UK (HARRIET) LIMITED CERTIFICATE ISSUED ON 23/12/98

View Document

19/12/9819 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: 9TH FLOOR 40 LIME STREET LONDON EC3M 5BS

View Document

05/06/985 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: 34 SOUTH MOLTON STREET LONDON W1Y 2BP

View Document

26/02/9826 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9726 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9726 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/07/975 July 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 S386 DISP APP AUDS 13/08/96

View Document

21/08/9621 August 1996 S252 DISP LAYING ACC 13/08/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 AUDITOR'S RESIGNATION

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/01/9629 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9618 January 1996 NC INC ALREADY ADJUSTED 28/12/95

View Document

18/01/9618 January 1996 AU$ NC 0/5000000 28/12/95

View Document

18/01/9618 January 1996 SEC.89(1)NOT APPLICABLE 28/12/95

View Document

18/01/9618 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/12/95

View Document

19/12/9519 December 1995 SECRETARY RESIGNED

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: MIDDLE LUXTON UPOTTERY HONITON DEVON EX14 9PA

View Document

11/09/9511 September 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 REGISTERED OFFICE CHANGED ON 23/08/95 FROM: MIDDLE LUXTON UPOTTERY HONITON DEVON EX14 9PA

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9519 July 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/956 July 1995 COMPANY NAME CHANGED MONUMENT OIL (AUSTRALIA) LIMITED CERTIFICATE ISSUED ON 07/07/95

View Document

29/06/9529 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/9514 June 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/9514 June 1995 RE AGREEMENT 06/06/95

View Document

14/06/9514 June 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: 80 PETTY FRANCE LONDON SW1H 9EX

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 AUDITOR'S RESIGNATION

View Document

18/07/9418 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9418 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/06/9328 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9328 June 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/01/938 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/92

View Document

08/01/938 January 1993 NC INC ALREADY ADJUSTED 22/12/92

View Document

04/09/924 September 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS; AMEND

View Document

20/07/9220 July 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/02/9214 February 1992 COMPANY NAME CHANGED SECAB OIL LIMITED CERTIFICATE ISSUED ON 17/02/92

View Document

07/02/927 February 1992 £ NC 100/7000000 31/12/91

View Document

07/02/927 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/91

View Document

16/12/9116 December 1991 AUDITOR'S RESIGNATION

View Document

02/12/912 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 RETURN MADE UP TO 01/07/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 REGISTERED OFFICE CHANGED ON 15/04/91 FROM: 3 DEAN TRENCH STREET LONDON SW1P 3HB

View Document

09/04/919 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 DIRECTOR RESIGNED

View Document

09/04/919 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/04/919 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/919 April 1991 ADOPT MEM AND ARTS 18/03/91

View Document

09/04/919 April 1991 REGISTERED OFFICE CHANGED ON 09/04/91 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

09/04/919 April 1991 NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9115 March 1991 COMPANY NAME CHANGED ALNERY NO. 1065 LIMITED CERTIFICATE ISSUED ON 15/03/91

View Document

27/02/9127 February 1991 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