NOVA PETROLEUM LIMITED

Company Documents

DateDescription
26/07/1226 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/05/1211 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2012:LIQ. CASE NO.1

View Document

26/04/1226 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2012:LIQ. CASE NO.1

View Document

26/04/1226 April 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

17/03/1117 March 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/03/1117 March 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM C/O AVIN (LONDON) LIMITED 26 GROSVENOR GARDENS LONDON SW1W 0GT ENGLAND

View Document

17/03/1117 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009044,00005930

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR FRASER BARTON HILTON

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY FRASER BARTON-HILTON

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 19 - 21 OLD BOND STREET LONDON W1S 4PX

View Document

19/01/1119 January 2011 SECRETARY APPOINTED MR. ALAN DENNIS BLYGHTON

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR ALAN DENNIS BLYGHTON

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/03/1030 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER GUY BARTON HILTON / 30/03/2010

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/05/091 May 2009 SECRETARY RESIGNED MICHAEL ELGOOD

View Document

01/05/091 May 2009 SECRETARY APPOINTED MR FRASER BARTON-HILTON

View Document

04/03/094 March 2009 DIRECTOR RESIGNED MICHAEL ELGOOD

View Document

01/03/091 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/08 FROM: ROTHERWICK HOUSE 19-21 OLD BOND STREET LONDON W1S 4PX

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/03/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/0521 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/12/9718 December 1997 S366A DISP HOLDING AGM 04/04/97 S252 DISP LAYING ACC 04/04/97 S386 DISP APP AUDS 04/04/97

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/02/9325 February 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/04/9221 April 1992

View Document

21/04/9221 April 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/03/9118 March 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/02/9021 February 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: G OFFICE CHANGED 05/02/90 POLLEN HOUSE 10/12 CORK STREET LONDON W1X 1PD

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/08/8911 August 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/09/881 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/8824 August 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/02/88

View Document

24/08/8824 August 1988 WD 18/07/88 AD 19/02/88--------- � SI 349900@1=349900 � IC 100/350000

View Document

24/08/8824 August 1988 � NC 100/500000

View Document

21/07/8821 July 1988 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/02/881 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/02/8711 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/8312 April 1983 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