Bp West Papua III LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages 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
HACKREMCO (NO.1381) LIMITED
BP+AMOCO OIL & GAS LIMITED
BP AMOCO EMPLOYEE BENEFITS TRUST LIMITED
JUPITER INSURANCE HOLDINGS LIMITED
MEADHURST SERVICES (NO.9) LIMITED
Company type Private Limited Company , Liquidation Company Number 03604331 Record last updated Saturday, July 20, 2019 2:09:22 AM UTC Official Address Chertsey Road Sunbury On Thames Middlesex Tw167bp Ashford Common There are 337 companies registered at this street
Postal Code TW167BP
Visits Document Type Publication date Download link Registry Jul 17, 2019 Resignation of one Director (a man) Registry Jul 15, 2019 Resignation of one Director (a woman) Registry Jul 9, 2019 Resignation of one Director (a woman) 3604... Registry Jul 8, 2019 Resignation of one Director (a woman) Registry Apr 30, 2018 Appointment of a woman Registry Apr 30, 2018 Resignation of one Director (a man) Registry Mar 1, 2018 Appointment of a man as Director and Oil Company Executive Registry Mar 1, 2018 Resignation of one Director (a woman) Registry Nov 2, 2017 Appointment of a woman Registry Nov 2, 2017 Appointment of a person as Director Financials Jul 18, 2017 Annual accounts Registry Jul 4, 2017 Confirmation statement made , with updates Registry May 19, 2017 Resignation of one Director Registry May 1, 2017 Resignation of a woman Financials Sep 5, 2016 Annual accounts Registry Jul 13, 2016 Confirmation statement made , with updates Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Jan 8, 2016 Appointment of a person as Director Registry Jan 7, 2016 Resignation of one Director Registry Jan 1, 2016 Resignation of one Head Of Group Tax and one Director (a man) Registry Jan 1, 2016 Appointment of a woman Registry Jul 17, 2015 Annual return Financials Jul 8, 2015 Annual accounts Registry May 21, 2015 Appointment of a person as Director Registry Feb 27, 2015 Appointment of a woman Registry Dec 5, 2014 Resignation of one Director Registry Dec 1, 2014 Resignation of one Oil Company Executive and one Director (a man) Registry Sep 26, 2014 Change of particulars for director Financials Jul 25, 2014 Annual accounts Registry Jul 14, 2014 Annual return Registry Jun 16, 2014 Appointment of a person as Director Registry Jun 13, 2014 Change of particulars for director Registry Jun 11, 2014 Appointment of a man as Director and Oil Company Executive Registry Jun 2, 2014 Return of allotment of shares Registry May 23, 2014 Resignation of one Director Registry May 23, 2014 Appointment of a person as Director Registry May 10, 2014 Resignation of one Oil Company Executive and one Director (a man) Registry May 10, 2014 Appointment of a woman Registry Feb 19, 2014 Resignation of one Director Registry Jan 31, 2014 Resignation of one Oil Company Executive and one Director (a man) Financials Aug 1, 2013 Annual accounts Registry Jul 9, 2013 Annual return Registry May 14, 2013 Return of allotment of shares Financials Aug 31, 2012 Annual accounts Registry Jul 4, 2012 Annual return Registry Dec 30, 2011 Appointment of a person as Secretary Financials Aug 30, 2011 Annual accounts Registry Aug 2, 2011 Change of particulars for corporate secretary Registry Jul 21, 2011 Annual return Registry Dec 1, 2010 Resolution Registry Oct 2, 2010 Resignation of one Secretary Registry Sep 21, 2010 Return of allotment of shares Financials Sep 13, 2010 Annual accounts Registry Aug 17, 2010 Resolution Registry Jul 14, 2010 Annual return Registry Jul 1, 2010 Appointment of a person as Secretary Registry Jul 1, 2010 Appointment of a person as Secretary 3604... Registry Jun 30, 2010 Resignation of one Secretary Registry Jun 30, 2010 Resignation of 2 people: one Secretary (a man) Registry May 19, 2010 Resignation of one Director Registry May 18, 2010 Appointment of a person as Director Registry May 11, 2010 Resignation of one Oil Company Executive and one Director (a man) Registry May 11, 2010 Appointment of a man as Oil Company Executive and Director Registry Jan 25, 2010 Resignation of one Director Registry Jan 22, 2010 Appointment of a person as Director Registry Jan 1, 2010 Appointment of a man as Director and Oil Company Executive Registry Dec 31, 2009 Resignation of one Oil Company Executive and one Director (a man) Registry Nov 3, 2009 Appointment of a person as Director Registry Nov 3, 2009 Appointment of a person as Director 2655148... Registry Oct 19, 2009 Two appointments: 2 men Registry Oct 17, 2009 Return of allotment of shares Registry Oct 17, 2009 Resolution Registry Oct 16, 2009 Appointment of a person as Director Registry Oct 15, 2009 Appointment of a person as Director 2633189... Registry Oct 14, 2009 Change of name certificate Registry Oct 14, 2009 Notice of change of name nm01 - resolution Registry Oct 14, 2009 Appointment of a person as Director Registry Oct 14, 2009 Resignation of one Director Registry Oct 14, 2009 Company name change Registry Oct 13, 2009 Resignation of one Tax Advisor and one Director (a man) Registry Oct 13, 2009 Three appointments: 3 men Registry Jul 31, 2009 Annual return Registry Apr 2, 2009 Appointment of a person Registry Apr 1, 2009 Resignation of a person Registry Mar 23, 2009 Resignation of one Secretary (a man) Registry Mar 23, 2009 Appointment of a man as Secretary Financials Feb 3, 2009 Annual accounts Registry Dec 22, 2008 Memorandum of association Registry Dec 9, 2008 Company name change Registry Dec 4, 2008 Change of name certificate Registry Oct 16, 2008 Resolution Registry Oct 1, 2008 Notice of increase in nominal capital Registry Oct 1, 2008 Resolution Registry Oct 1, 2008 Resolution 1832542... Registry Sep 30, 2008 Appointment of a person Registry Sep 30, 2008 Resignation of a person Registry Sep 30, 2008 Resignation of a person 2653820... Registry Sep 30, 2008 Resignation of a person Registry Sep 29, 2008 Appointment of a man as Secretary Registry Sep 29, 2008 Resignation of 3 people: one Oil Company Executive, one Group Chief Accountant, one Secretary (a man) and one Director (a man)