Eni Mep Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 2, 1986)all other documents available 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
MONUMENT EXPLORATION AND PRODUCTION LIMITED
Company type
Private Limited Company , Dissolved
Company Number
00231611
Record last updated
Saturday, April 25, 2015 6:59:43 PM UTC
Official Address
Ebury Bridge House 10 Road London Sw1w8pz Churchill
There are 8 companies registered at this street
Locality
Churchilllondon
Region
WestminsterLondon, England
Postal Code
SW1W8PZ
Sector
Extraction of petroleum & natural gas
Visits
ENI MEP LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-8 2022-12 2023-11 2023-12 2024-2 2024-5 0 1
Searches
ENI MEP LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2018-1 0 1
Document Type
Publication date
Download link
Registry
Sep 7, 2012
Second notification of strike-off action in london gazette
Registry
Jun 7, 2012
Return of final meeting in a members' voluntary winding-up
Registry
Dec 20, 2011
Liquidator's progress report
Registry
Jun 23, 2011
Liquidator's progress report 2316...
Registry
Dec 23, 2010
Liquidator's progress report
Registry
Jun 22, 2010
Liquidator's progress report 2316...
Registry
Jan 13, 2010
Liquidator's progress report
Registry
Dec 15, 2009
Notice of ceasing to act as voluntary liquidator
Registry
Dec 8, 2009
Change of registered office address
Registry
Dec 2, 2009
Notice of appointment of liquidator in a voluntary winding up
Registry
Dec 2, 2009
Resolution insolvency:res re appt. of liquidator
Registry
Dec 2, 2009
Resolution insolvency:res re appt. of liquidator 2316...
Registry
Jul 20, 2009
Liquidator's progress report
Registry
Jan 17, 2009
Liquidator's progress report 2316...
Registry
Jul 10, 2008
Liquidator's progress report
Registry
Jan 10, 2008
Liquidator's progress report 2316...
Registry
Dec 29, 2006
Change in situation or address of registered office
Registry
Dec 22, 2006
Ordinary resolution in members' voluntary liquidation
Registry
Dec 22, 2006
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry
Dec 22, 2006
Notice of appointment of liquidator in a voluntary winding up
Financials
Jun 30, 2006
Annual accounts
Registry
Jun 27, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Jun 1, 2006
Appointment of a director
Registry
Jun 1, 2006
Resignation of a director
Registry
May 16, 2006
Appointment of a man as Director and Company Director
Registry
May 10, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Apr 13, 2006
Appointment of a director
Registry
Apr 13, 2006
Resignation of a director
Registry
Apr 3, 2006
Appointment of a man as Director
Registry
Jan 31, 2006
Annual return
Registry
Jun 14, 2005
Notice of change of directors or secretaries or in their particulars
Financials
Apr 5, 2005
Annual accounts
Registry
Feb 1, 2005
Annual return
Registry
Sep 13, 2004
Resignation of a director
Registry
Sep 13, 2004
Appointment of a director
Registry
Sep 1, 2004
Appointment of a man as Director
Financials
Apr 29, 2004
Annual accounts
Registry
Feb 23, 2004
Annual return
Registry
Sep 2, 2003
Appointment of a director
Registry
Sep 2, 2003
Resignation of a director
Registry
Aug 21, 2003
Resignation of one Company Director and one Director (a man)
Financials
Jun 3, 2003
Annual accounts
Registry
Apr 10, 2003
Company name change
Registry
Apr 10, 2003
Change of name certificate
Registry
Mar 20, 2003
Auditor's letter of resignation
Registry
Feb 17, 2003
Appointment of a director
Registry
Feb 10, 2003
Appointment of a man as Director and Company Director
Registry
Feb 9, 2003
Annual return
Registry
Jan 20, 2003
Alteration to memorandum and articles
Registry
Aug 29, 2002
Notice of change of directors or secretaries or in their particulars
Registry
Aug 23, 2002
Appointment of a secretary
Registry
Aug 23, 2002
Resignation of a secretary
Registry
Aug 23, 2002
Resignation of a director
Registry
Aug 8, 2002
Appointment of a man as Secretary
Registry
Jul 19, 2002
Resignation of one Secretary (a man)
Financials
May 20, 2002
Annual accounts
Registry
May 20, 2002
Elective resolution
Registry
Apr 4, 2002
Annual return
Registry
Jan 22, 2002
Change in situation or address of registered office
Financials
Sep 19, 2001
Annual accounts
Registry
Sep 7, 2001
Appointment of a director
Registry
Sep 7, 2001
Resignation of a director
Registry
Sep 7, 2001
Appointment of a director
Registry
Aug 31, 2001
Resignation of one Company Director and one Director (a man)
Registry
Aug 24, 2001
Two appointments: 2 men
Registry
Jun 22, 2001
Resignation of a director
Registry
Jun 22, 2001
Resignation of a director 2316...
Registry
Jun 8, 2001
Resignation of one Oil Gas Executive and one Director (a man)
Registry
May 31, 2001
Resignation of one Oil Executive and one Director (a man)
Registry
Apr 11, 2001
Annual return
Financials
Nov 2, 2000
Annual accounts
Registry
Jul 11, 2000
Annual return
Registry
Jan 20, 2000
Appointment of a director
Registry
Jan 12, 2000
Appointment of a man as Director and Oil Executive
Registry
Dec 24, 1999
Resignation of a director
Registry
Dec 6, 1999
Resignation of one Oil Executive and one Director (a man)
Registry
Aug 6, 1999
Appointment of a director
Registry
Jul 20, 1999
Annual return
Registry
Jul 19, 1999
Appointment of a director
Registry
Jul 16, 1999
Appointment of a secretary
Registry
Jul 16, 1999
Change in situation or address of registered office
Registry
Jul 16, 1999
Appointment of a director
Registry
Jul 16, 1999
Resignation of a director
Registry
Jul 16, 1999
Resignation of a director 2316...
Registry
Jul 16, 1999
Appointment of a director
Registry
Jul 16, 1999
Resignation of a director
Registry
Jul 16, 1999
Resignation of a secretary
Financials
Jul 16, 1999
Annual accounts
Registry
Jul 16, 1999
Resignation of a director
Registry
Jul 16, 1999
Resignation of a director 2316...
Registry
Jun 30, 1999
Five appointments: 5 men
Registry
Apr 29, 1999
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 20, 1998
Annual return
Financials
May 30, 1998
Annual accounts
Registry
Mar 5, 1998
Appointment of a director
Registry
Mar 5, 1998
Resignation of a director
Registry
Feb 10, 1998
Resignation of one Company Director and one Director (a man)
Registry
Nov 6, 1997
Appointment of a director
Registry
Sep 29, 1997
Appointment of a man as Director
Registry
Jul 27, 1997
Annual return