SHELL EP OFFSHORE VENTURES LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewFull accounts made up to 2024-12-31

View Document

27/08/2527 August 2025 NewAppointment of Mrs Suzanne Maureen Coogan as a director on 2025-08-01

View Document

14/08/2514 August 2025 NewTermination of appointment of Ali Al-Janabi as a director on 2025-08-01

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

24/02/2524 February 2025 Appointment of Ms Bethan Sara Vasey as a director on 2025-02-06

View Document

24/02/2524 February 2025 Termination of appointment of Aman Chauhan as a director on 2025-02-06

View Document

31/01/2531 January 2025 Statement of capital following an allotment of shares on 2025-01-21

View Document

08/10/248 October 2024 Termination of appointment of German Burmeister as a director on 2024-08-22

View Document

08/10/248 October 2024 Appointment of Mr Ali Al-Janabi as a director on 2024-09-05

View Document

25/08/2425 August 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-02-20

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2023-08-23

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

11/06/2411 June 2024 Appointment of Mrs Egbeazien Philippa Cornelia Dibua as a director on 2024-06-01

View Document

11/06/2411 June 2024 Termination of appointment of Saurabh Jain as a director on 2024-06-01

View Document

11/06/2411 June 2024 Termination of appointment of Erica Jane Smart as a director on 2024-06-01

View Document

28/05/2428 May 2024 Second filing of a statement of capital following an allotment of shares on 2022-02-02

View Document

28/05/2428 May 2024 Second filing of a statement of capital following an allotment of shares on 2022-10-14

View Document

28/05/2428 May 2024 Second filing of a statement of capital following an allotment of shares on 2023-03-30

View Document

28/05/2428 May 2024 Second filing of a statement of capital following an allotment of shares on 2022-12-20

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

23/06/2323 June 2023 Director's details changed for Saurabh Jain on 2021-10-15

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2022-10-14

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

27/04/2327 April 2023 Appointment of Mr Aman Chauhan as a director on 2023-01-09

View Document

31/01/2331 January 2023 Termination of appointment of Robert James Maxwell as a director on 2023-01-10

View Document

28/11/2228 November 2022 Appointment of Pecten Secretaries Limited as a secretary on 2022-11-01

View Document

20/10/2220 October 2022 Second filing of a statement of capital following an allotment of shares on 2021-01-28

View Document

20/10/2220 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-02

View Document

20/10/2220 October 2022 Second filing of a statement of capital following an allotment of shares on 2021-05-27

View Document

20/10/2220 October 2022 Second filing of a statement of capital following an allotment of shares on 2021-07-23

View Document

20/10/2220 October 2022 Second filing of a statement of capital following an allotment of shares on 2021-09-28

View Document

21/04/2221 April 2022 Statement of capital following an allotment of shares on 2022-02-02

View Document

29/12/2129 December 2021 Termination of appointment of Gary James Archibald as a director on 2021-12-24

View Document

18/11/2118 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-28

View Document

03/11/213 November 2021 Appointment of Saurabh Jain as a director on 2021-10-01

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-05-27

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-01-28

View Document

07/10/217 October 2021 Termination of appointment of Howard Edwin Jones as a director on 2021-09-30

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Termination of appointment of Aidan John Murphy as a director on 2021-08-10

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2020-12-16

View Document

08/07/218 July 2021 Appointment of Erica Jane Smart as a director on 2021-07-05

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

04/10/184 October 2018 CORPORATE DIRECTOR APPOINTED SHELL CORPORATE DIRECTOR LIMITED

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR HOWARD EDWIN JONES

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN BUNNIK

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED SHANNON LORRAINE OUELLETTE

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR FRITS KLAP

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN VAN BERGEN

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR. OLIVIER MARIE CHARLES LAZARE

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MARIANNE WOLD EIDE

View Document

06/03/176 March 2017 DIRECTOR APPOINTED JOHANNES SIMON MARIA VAN BUNNIK

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HADFIELD

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROLYNDA SPROUSE

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED FRITS MICHIEL ALEXANDER KLAP

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED JOHN PAUL SIMEON HADFIELD

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MARIANNE WOLD EIDE

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID KEMSHELL

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED DAVID MICHAEL KEMSHELL

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR AUSTIN HAND

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL KEIR

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR DUNCAN HERMAN VAN BERGEN

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED ROLYNDA ANN SPROUSE

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GORDON

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR LEENDERT VAN DER MEIDEN

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON CONSTANT-GLEMAS

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR GARY JAMES ARCHIBALD

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 22/02/11 STATEMENT OF CAPITAL GBP 304337602

View Document

24/02/1124 February 2011 ALTER ARTICLES 22/02/2011

View Document

24/02/1124 February 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 13/04/10 STATEMENT OF CAPITAL GBP 62152202

View Document

13/05/1013 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR SIMON ALAN CONSTANT-GLEMAS

View Document

11/04/1011 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TALBOT

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR LEENDERT HUIBERT VAN DER MEIDEN

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALBARTUS VAN POLLEN

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED JONATHAN STUART GORDON

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS HARRISON

View Document

10/06/0910 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED GRAHAM STUART TALBOT

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR GUY JANSSENS

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/09/082 September 2008 DIRECTOR APPOINTED AUSTIN FRANCIS HAND

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MARTIN

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED CAMPBELL ANDERSON KEIR

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN FERSTL

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0719 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 8 YORK ROAD LONDON SE1 7NA

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 COMPANY NAME CHANGED ENTERPRISE OIL EXPLORATION LIMIT ED CERTIFICATE ISSUED ON 12/12/05

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 RETURN MADE UP TO 31/05/05; NO CHANGE OF MEMBERS

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 AUDITOR'S RESIGNATION

View Document

23/07/0323 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: GRAND BUILDINGS TRAFALGAR SQUARE LONDON WC2N 5EJ

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/02/9921 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED

View Document

02/04/982 April 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 SECRETARY RESIGNED

View Document

29/06/9729 June 1997 NEW SECRETARY APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9618 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/07/964 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 AUDITOR'S RESIGNATION

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 NC INC ALREADY ADJUSTED 13/03/95

View Document

29/03/9529 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/95

View Document

23/03/9523 March 1995 £ NC 100/50000000 13/03/95

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

24/11/9424 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/06/9417 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/07/939 July 1993 S252 DISP LAYING ACC 05/07/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 S386 DISP APP AUDS 02/03/93

View Document

04/09/924 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9230 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/07/921 July 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9113 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91 FROM: 5 STRAND LONDON WC2N 5HR

View Document

04/07/914 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/09/8926 September 1989 NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/02/882 February 1988 NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/876 November 1987 ADOPT MEM AND ARTS 051087

View Document

16/10/8716 October 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/8713 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/12/862 December 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/8412 December 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/12/84

View Document

01/09/831 September 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/09/83

View Document

26/11/8226 November 1982 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