BG EXPLORATION AND PRODUCTION LIMITED

Company Documents

DateDescription
05/08/215 August 2021 Final Gazette dissolved following liquidation

View Document

05/08/215 August 2021 Final Gazette dissolved following liquidation

View Document

19/08/2019 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHWORTH

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR ANTHONY CLARKE

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

09/06/169 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHELL CORPORATE SECRETARY LIMITED / 09/06/2016

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM SHELL U.K. LIMITED SHELL CENTRE LONDON SE1 7NA UNITED KINGDOM

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ASHWORTH / 09/06/2016

View Document

18/05/1618 May 2016 CORPORATE DIRECTOR APPOINTED SHELL CORPORATE DIRECTOR LIMITED

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY JANETTE MIRANDA

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA DUNN

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHLOE BARRY

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 100 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR MICHAEL JOHN ASHWORTH

View Document

18/05/1618 May 2016 CORPORATE SECRETARY APPOINTED SHELL CORPORATE SECRETARY LIMITED

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/06/153 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1518 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, SECRETARY DANIELA HANUSKOVA

View Document

22/08/1322 August 2013 SECRETARY APPOINTED JANETTE BUCKLEY MIRANDA

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED CHLOE SILVANA BARRY

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR CAROL INMAN

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE DUNN / 18/04/2013

View Document

22/02/1322 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 SECRETARY APPOINTED DANIELA HANUSKOVA

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY REBECCA DUNN

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY CAROL INMAN

View Document

19/06/1219 June 2012 ADOPT ARTICLES 06/06/2012

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY ALAN MCCULLOCH

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MCCULLOCH

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED REBECCA LOUISE DUNN

View Document

17/02/1217 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 SECRETARY APPOINTED REBECCA LOUISE DUNN

View Document

15/02/1115 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL SUSAN INMAN / 27/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM MCCULLOCH / 27/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN WILLIAM MCCULLOCH / 27/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL SUSAN INMAN / 27/10/2009

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 COMPANY NAME CHANGED BG INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 13/07/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 SECRETARY RESIGNED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: 100 ROCHESTER ROW LONDON SW1P 1JP

View Document

01/07/961 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/958 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS

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

10/08/9410 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 EXEMPTION FROM APPOINTING AUDITORS 24/06/94

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

04/07/944 July 1994 S252 DISP LAYING ACC 24/06/94

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9417 June 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 EXEMPTION FROM APPOINTING AUDITORS 13/08/93

View Document

28/09/9328 September 1993 S252 DISP LAYING ACC 13/08/93

View Document

28/09/9328 September 1993 S366A DISP HOLDING AGM 13/08/93

View Document

28/09/9328 September 1993 S386 DISP APP AUDS 13/08/93

View Document

20/09/9320 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/08/9322 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9313 August 1993 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