Emirates National Oil Company (United Kingdom) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 5, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
SHELFCO (NO.1948) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04018913 |
Record last updated | Tuesday, March 31, 2015 3:25:50 AM UTC |
Official Address | Lacon House 84 Theobalds Road Holborn And Covent Garden There are 250 companies registered at this street |
Locality | Holborn And Covent Gardenlondon |
Region | CamdenLondon, England |
Postal Code | WC1X8RW |
Sector | Non-trading companynon trading |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | May 12, 2014 | Return of final meeting in a members' voluntary winding-up |  |
Notices | Apr 26, 2014 | Final meetings |  |
Registry | Sep 30, 2013 | Return of allotment of shares |  |
Registry | Sep 30, 2013 | Authorised allotment of shares and debentures |  |
Registry | Sep 26, 2013 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Sep 26, 2013 | Resolution insolvency:res re appt. of liquidator |  |
Registry | Sep 26, 2013 | Resolution insolvency:res re appt. of liquidator 4018... |  |
Registry | Sep 26, 2013 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Sep 26, 2013 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Aug 22, 2013 | Resignation of one Director |  |
Registry | Jul 1, 2013 | Annual return |  |
Registry | Jan 8, 2013 | Notice of striking-off action discontinued |  |
Registry | Jan 8, 2013 | First notification of strike-off action in london gazette |  |
Financials | Jan 5, 2013 | Annual accounts |  |
Registry | Jun 29, 2012 | Annual return |  |
Registry | Feb 2, 2012 | Annual return 4018... |  |
Registry | Feb 2, 2012 | Change of registered office address |  |
Registry | Feb 2, 2012 | Notification of single alternative inspection location |  |
Financials | Oct 4, 2011 | Annual accounts |  |
Financials | Dec 15, 2010 | Annual accounts 4018... |  |
Registry | Jun 23, 2010 | Annual return |  |
Registry | Jun 22, 2010 | Change of particulars for director |  |
Registry | Jun 22, 2010 | Change of particulars for director 4018... |  |
Registry | Jun 22, 2010 | Change of particulars for director |  |
Registry | Jun 22, 2010 | Change of particulars for corporate secretary |  |
Financials | Jan 15, 2010 | Annual accounts |  |
Registry | Jan 1, 2010 | Resignation of one Chief Executive & Board Member and one Director (a man) |  |
Registry | Oct 30, 2009 | Change of location of company records to the single alternative inspection location |  |
Registry | Oct 30, 2009 | Notification of single alternative inspection location |  |
Registry | Jun 22, 2009 | Annual return |  |
Financials | Oct 1, 2008 | Annual accounts |  |
Registry | Jun 30, 2008 | Annual return |  |
Financials | Oct 23, 2007 | Annual accounts |  |
Registry | Jul 4, 2007 | Annual return |  |
Registry | Jul 4, 2007 | Register of members |  |
Registry | Jul 4, 2007 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place |  |
Financials | Sep 13, 2006 | Annual accounts |  |
Registry | Jul 10, 2006 | Section 175 comp act 06 08 |  |
Registry | Jun 28, 2006 | Annual return |  |
Financials | Jul 20, 2005 | Annual accounts |  |
Registry | Jun 27, 2005 | Annual return |  |
Financials | Mar 24, 2005 | Annual accounts |  |
Registry | Mar 22, 2005 | Resignation of a director |  |
Financials | Sep 27, 2004 | Annual accounts |  |
Registry | Jun 25, 2004 | Annual return |  |
Registry | Aug 19, 2003 | Resignation of a director |  |
Registry | Jul 9, 2003 | Resignation of one Deputy Ceo and one Director (a man) |  |
Registry | Jul 8, 2003 | Annual return |  |
Registry | Jul 3, 2003 | Resignation of one Manager Enoc Uk Limited London and one Director (a man) |  |
Financials | Dec 19, 2002 | Annual accounts |  |
Registry | Nov 21, 2002 | Appointment of a director |  |
Registry | Nov 21, 2002 | Appointment of a director 4018... |  |
Registry | Nov 12, 2002 | Resignation of a director |  |
Registry | Nov 1, 2002 | Two appointments: 2 men |  |
Registry | Jun 27, 2002 | Annual return |  |
Registry | Jan 6, 2002 | Resignation of one Enoc Oil & Gas Trader and one Director (a man) |  |
Financials | Dec 4, 2001 | Annual accounts |  |
Registry | Aug 2, 2001 | Annual return |  |
Registry | Nov 20, 2000 | Written elective resolution |  |
Registry | Nov 2, 2000 | Register of members |  |
Registry | Nov 2, 2000 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place |  |
Registry | Oct 18, 2000 | Appointment of a director |  |
Registry | Sep 1, 2000 | Appointment of a director 4018... |  |
Registry | Sep 1, 2000 | Appointment of a director |  |
Registry | Sep 1, 2000 | Change of accounting reference date |  |
Registry | Sep 1, 2000 | Resignation of a director |  |
Registry | Aug 29, 2000 | Four appointments: 4 men |  |
Registry | Aug 29, 2000 | Company name change |  |
Registry | Aug 25, 2000 | Change of name certificate |  |
Registry | Jun 21, 2000 | Two appointments: 2 companies |  |
-
Emirates National Oil Company Ltd - (Enoc) LLC -
-
-
-
-
-
-