PETROLEUM DEVELOPMENT ASSOCIATES (LEMATANG) LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

03/05/243 May 2024 Application to strike the company off the register

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

31/10/2331 October 2023 Full accounts made up to 2022-12-31

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 52 GEORGE STREET LONDON W1U 7EA

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

12/10/1812 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 CORPORATE SECRETARY APPOINTED AMBA SECRETARIES LIMITED

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, SECRETARY AMANDA BATEMAN

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY JANETTE DAVIES

View Document

28/07/1528 July 2015 SECRETARY APPOINTED MS AMANDA MACFARLANE BATEMAN

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR DANIEL CHARLES FEWKES

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEARNE

View Document

05/01/155 January 2015 Annual return made up to 10 November 2014 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/11/1328 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HEARNE / 01/01/2013

View Document

12/02/1312 February 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JANETTE LESLEY DAVIES / 01/01/2013

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/12/119 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/12/1017 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/09/1025 September 2010 REGISTERED OFFICE CHANGED ON 25/09/2010 FROM 87-89 BAKER STREET LONDON W1U 6RJ

View Document

16/12/0916 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JANETTE LESLEY DAVIES / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HEARNE / 10/11/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HEARNE / 01/06/2009

View Document

30/06/0930 June 2009 SECRETARY'S CHANGE OF PARTICULARS JANETTE LESLEY DAVIES LOGGED FORM

View Document

12/12/0812 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/12/0812 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY ROBERTO TAMBURRINI

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 52 BEDFORD ROW LONDON WC1R 4LR

View Document

05/11/085 November 2008 SECRETARY APPOINTED JANETTE LESLEY DAVIES

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 S366A DISP HOLDING AGM 27/04/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: FIRST FLOOR 8 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/047 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 RETURN MADE UP TO 10/11/03; NO CHANGE OF MEMBERS

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: FIRST FLOOR UNIT B1 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW

View Document

30/12/0230 December 2002 US$ IC 30920610/0 04/10/02 £ SR 2@1=2 £ IC 2/0 US$ SR 30920610@1=30920610

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 33 GROSVENOR PLACE LONDON SW1X 7HY

View Document

18/10/0218 October 2002 COMPANY NAME CHANGED AMERADA HESS (INDONESIA-LEMATANG ) LIMITED CERTIFICATE ISSUED ON 18/10/02

View Document

23/09/0223 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 S252 DISP LAYING ACC 14/05/02

View Document

10/07/0210 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 NC INC ALREADY ADJUSTED 29/03/99

View Document

28/04/9928 April 1999 US$ NC 25000000/105000000 29/03/99

View Document

28/04/9928 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9925 January 1999 S366A DISP HOLDING AGM 04/01/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ADOPT MEM AND ARTS 16/08/96

View Document

26/09/9626 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9626 September 1996 £ NC 100/2 16/08/96

View Document

26/09/9626 September 1996 US$ NC 0/25000000 16/08/96

View Document

17/09/9617 September 1996 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

17/09/9617 September 1996 ADOPT MEM AND ARTS 16/08/96

View Document

17/09/9617 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/966 September 1996 ADOPT MEM AND ARTS 16/08/96

View Document

06/09/966 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/962 July 1996 NEW SECRETARY APPOINTED

View Document

25/04/9625 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9622 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 REGISTERED OFFICE CHANGED ON 22/01/96 FROM: 66 LINCOLNS INN FIELDS LONDON WC2A 3LH

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 COMPANY NAME CHANGED TYROLESE (331) LIMITED CERTIFICATE ISSUED ON 21/11/95

View Document

10/11/9510 November 1995 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