Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Matthias Bausenwein |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 25 November 2022(16 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Felipe Arbelaez |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(16 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Director Name | Mr Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Secretary Name | Mrs Aderemi Ladega |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Lorne Gardens Croydon CR0 7RY |
Secretary Name | Mr Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 22 November 2006(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 4 Wrights Cottages Church Lane Chalfont St Peter Bucks SL9 9RP |
Director Name | Mr Robert Carl Fearnley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 March 2011) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Philip Graham New |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 15 June 2007(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 21 July 2008(1 year, 8 months after company formation) |
Appointment Duration | 8 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Secretary Name | Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Roger Christopher Harrington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Dominic Emery |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 February 2014) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr David Thomas Anderson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2023) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Terence Michael Thornton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 2016) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mario Lindenhayn |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Brazilian,German |
Status | Resigned |
Appointed | 26 January 2015(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 November 2022) |
Role | Oil Company Executive |
Country of Residence | Brazil |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Nicholas James Wayth |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2020) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Joaquin Fernando Oliveira Moutinho |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Portuguese,American |
Status | Resigned |
Appointed | 30 September 2020(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Website | bptargetneutral.com |
---|
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
319.1m at £1 | Bp International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£131,663,036 |
Current Liabilities | £339,642,173 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
4 February 2021 | Memorandum and Articles of Association (35 pages) |
---|---|
29 January 2021 | Statement by Directors (1 page) |
29 January 2021 | Solvency Statement dated 29/01/21 (1 page) |
29 January 2021 | Statement of capital on 29 January 2021
|
29 January 2021 | Resolutions
|
28 January 2021 | Statement of capital following an allotment of shares on 28 January 2021
|
27 January 2021 | Redenomination of shares. Statement of capital 22 January 2021
|
27 January 2021 | Solvency Statement dated 21/01/21 (1 page) |
27 January 2021 | Statement of capital on 27 January 2021
|
27 January 2021 | Resolutions
|
27 January 2021 | Statement by Directors (1 page) |
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
28 October 2020 | Director's details changed for Mr Joaquin Fernando Oliveira Moutinho on 30 September 2020 (2 pages) |
28 October 2020 | Second filing for the appointment of Mr Joaquin Fernando Oliveira Moutinho as a director (3 pages) |
15 October 2020 | Full accounts made up to 31 December 2019 (44 pages) |
1 October 2020 | Termination of appointment of Nicholas James Wayth as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Mr Joaquin Fernando Oliveira Moutinho as a director on 30 September 2020
|
15 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (40 pages) |
18 July 2019 | Statement of company's objects (2 pages) |
13 December 2018 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
17 November 2016 | Appointment of Mr Nicholas James Wayth as a director on 7 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Nicholas James Wayth as a director on 7 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Terence Michael Thornton as a director on 7 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Terence Michael Thornton as a director on 7 November 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
8 January 2016 | Second filing of SH01 previously delivered to Companies House
|
8 January 2016 | Second filing of SH01 previously delivered to Companies House
|
2 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
9 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
21 September 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
29 January 2015 | Appointment of Mario Lindenhayn as a director on 26 January 2015 (2 pages) |
29 January 2015 | Appointment of Mario Lindenhayn as a director on 26 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Philip Graham New as a director on 31 December 2014 (1 page) |
28 January 2015 | Termination of appointment of Philip Graham New as a director on 31 December 2014 (1 page) |
21 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Appointment of Terence Michael Thornton as a director on 17 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Roger Christopher Harrington as a director on 17 November 2014 (1 page) |
21 November 2014 | Appointment of Terence Michael Thornton as a director on 17 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Roger Christopher Harrington as a director on 17 November 2014 (1 page) |
21 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
5 November 2014 | Full accounts made up to 31 December 2013 (20 pages) |
5 November 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 February 2014 | Termination of appointment of Dominic Emery as a director (1 page) |
19 February 2014 | Appointment of David Thomas Anderson as a director (2 pages) |
19 February 2014 | Termination of appointment of Dominic Emery as a director (1 page) |
19 February 2014 | Appointment of David Thomas Anderson as a director (2 pages) |
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
23 October 2013 | Statement of capital following an allotment of shares on 18 October 2013
|
23 October 2013 | Statement of capital following an allotment of shares on 18 October 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
23 September 2013 | Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 August 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
23 August 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
16 May 2013 | Second filing of SH01 previously delivered to Companies House
|
16 May 2013 | Second filing of SH01 previously delivered to Companies House
|
15 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
2 May 2013 | Second filing of SH01 previously delivered to Companies House
|
2 May 2013 | Second filing of SH01 previously delivered to Companies House
|
29 April 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
15 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 December 2011 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
30 December 2011 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
30 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
9 March 2011 | Termination of appointment of Robert Fearnley as a director (1 page) |
9 March 2011 | Appointment of Dominic Emery as a director (2 pages) |
9 March 2011 | Appointment of Dominic Emery as a director (2 pages) |
9 March 2011 | Termination of appointment of Robert Fearnley as a director (1 page) |
25 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
2 October 2010 | Termination of appointment of a secretary (1 page) |
2 October 2010 | Termination of appointment of a secretary (1 page) |
13 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
30 November 2009 | Director's details changed for Mr Philip Graham New on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Mr Philip Graham New on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Philip Graham New on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
9 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
9 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
30 September 2009 | Appointment terminated director francis starkie (1 page) |
30 September 2009 | Appointment terminated director francis starkie (1 page) |
27 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
1 April 2009 | Appointment terminated secretary andrea thomas (1 page) |
1 April 2009 | Appointment terminated secretary andrea thomas (1 page) |
1 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
14 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
3 September 2008 | Nc inc already adjusted 01/09/08 (1 page) |
3 September 2008 | Resolutions
|
3 September 2008 | Ad 01/09/08\gbp si 50000000@1=50000000\gbp ic 70000001/120000001\ (2 pages) |
3 September 2008 | Ad 01/09/08\gbp si 50000000@1=50000000\gbp ic 70000001/120000001\ (2 pages) |
3 September 2008 | Nc inc already adjusted 01/09/08 (1 page) |
3 September 2008 | Resolutions
|
6 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
6 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
5 August 2008 | Appointment terminated secretary janet elvidge (1 page) |
5 August 2008 | Appointment terminated secretary janet elvidge (1 page) |
22 July 2008 | Capitals not rolled up (2 pages) |
22 July 2008 | Capitals not rolled up (2 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Memorandum and Articles of Association (7 pages) |
20 May 2008 | Memorandum and Articles of Association (12 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Memorandum and Articles of Association (12 pages) |
20 May 2008 | Memorandum and Articles of Association (7 pages) |
15 May 2008 | Ad 29/04/08\gbp si 70000000@1=70000000\gbp ic 1/70000001\ (2 pages) |
15 May 2008 | Nc inc already adjusted 29/04/08 (2 pages) |
15 May 2008 | Ad 29/04/08\gbp si 70000000@1=70000000\gbp ic 1/70000001\ (2 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Nc inc already adjusted 29/04/08 (2 pages) |
15 May 2008 | Resolutions
|
5 April 2008 | Resolutions
|
5 April 2008 | Memorandum and Articles of Association (19 pages) |
5 April 2008 | Gbp nc 100000000/199990000\15/06/07 (1 page) |
5 April 2008 | Resolutions
|
5 April 2008 | Memorandum and Articles of Association (19 pages) |
5 April 2008 | Gbp nc 100000000/199990000\15/06/07 (1 page) |
16 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
16 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | New secretary appointed (1 page) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | Director resigned (1 page) |
15 June 2007 | Company name changed meadhurst services (no.2) limite d\certificate issued on 15/06/07 (2 pages) |
15 June 2007 | Company name changed meadhurst services (no.2) limite d\certificate issued on 15/06/07 (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 December 2006 | Accounting reference date shortened from 30/11/07 to 31/12/06 (1 page) |
28 December 2006 | Accounting reference date shortened from 30/11/07 to 31/12/06 (1 page) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
14 November 2006 | Incorporation (25 pages) |
14 November 2006 | Incorporation (25 pages) |