MIDWEST OIL AND GAS ENGINEERING LTD

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

07/06/207 June 2020 REGISTERED OFFICE CHANGED ON 07/06/2020 FROM 24 LANCASTER ST WALRON LIVERPOOL MERSEYSIDE L9 1BQ UNITED KINGDOM

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 1 ALVA TERRACE BRADFORD WEST YORKSHIRE BD18 2BX

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/09/162 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

11/12/1511 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

03/09/153 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

14/12/1214 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

20/08/1220 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 DISS40 (DISS40(SOAD))

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

24/11/1024 November 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDELHAFID BELAIDI / 22/11/2009

View Document

12/02/1012 February 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/10/088 October 2008 COMPANY NAME CHANGED DELTA PETROLEUM CORPORATION LTD CERTIFICATE ISSUED ON 08/10/08

View Document

07/12/077 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0422 November 2004 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