KNIGHTSBRIDGE PETROLEUM (UK) LIMITED

Company Documents

DateDescription
10/08/1310 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/05/1310 May 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/05/1310 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2013

View Document

15/02/1315 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2012

View Document

15/02/1315 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2012

View Document

20/01/1220 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2011

View Document

26/07/1126 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2011

View Document

24/01/1124 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2010

View Document

28/07/1028 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2010

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 1 SNOW HILL LONDON EC1A 2DH

View Document

04/02/104 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2009

View Document

08/07/098 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2009

View Document

01/06/091 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2007

View Document

01/06/091 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2008

View Document

01/06/091 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2008

View Document

10/01/0910 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2008

View Document

07/07/087 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2008

View Document

09/06/089 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2007:AMENDING FORM

View Document

18/01/0818 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/01/0723 January 2007 APPOINTMENT OF LIQUIDATOR

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 1 KNIGHTSBRIDGE LONDON SW1X 7UP

View Document

09/01/079 January 2007 SPECIAL RESOLUTION TO WIND UP

View Document

05/01/075 January 2007 DECLARATION OF SOLVENCY

View Document

11/07/0611 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 COMPANY BUSINESS 27/09/04

View Document

18/10/0418 October 2004 Resolutions

View Document

12/10/0412 October 2004 COMPANY NAME CHANGED NIMIR PETROLEUM LIMITED CERTIFICATE ISSUED ON 12/10/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0312 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

09/11/019 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 REDUCTION OF SHARE PREMIUM

View Document

19/06/0019 June 2000 REDUCTION SHARE PREMIUM ACCOUNT

View Document

18/05/0018 May 2000 REDUCTION OF ISSUED CAPITAL 12/05/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 NC INC ALREADY ADJUSTED 04/11/99

View Document

05/12/995 December 1999 � NC 100000/100500 04/11/99

View Document

28/06/9928 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/05/9915 May 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS; AMEND

View Document

13/05/9913 May 1999 SHARES AGREEMENT OTC

View Document

13/05/9913 May 1999 SHARES AGREEMENT OTC

View Document

13/05/9913 May 1999 SHARES AGREEMENT OTC

View Document

29/04/9929 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 AMEND 123-09/07/98

View Document

16/11/9816 November 1998 0MEND RES-090798-INC NOM-SEC 80

View Document

16/11/9816 November 1998 NC INC ALREADY ADJUSTED 01/07/98

View Document

09/07/989 July 1998 NC INC ALREADY ADJUSTED 03/07/97

View Document

09/07/989 July 1998 � NC 30500/100000 03/07

View Document

09/07/989 July 1998 ISS SHARES IN CONSIDERA 03/07/97

View Document

08/07/988 July 1998 NC INC ALREADY ADJUSTED 01/07/98

View Document

08/07/988 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

08/07/988 July 1998 � NC 10000/30500 01/07/98

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 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