Eni Resources LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 20, 1990)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
MONUMENT RESOURCES LIMITED
Company type Private Limited Company , Dissolved Company Number 02161862 Record last updated Tuesday, April 21, 2015 2:57:43 AM UTC Official Address Eni House 10 Ebury Bridge Road London Sw1w8pz Churchill There are 18 companies registered at this street
Postal Code SW1W8PZ Sector Non-trading company
Visits Document Type Publication date Download link Registry Apr 11, 2011 Second notification of strike-off action in london gazette Registry Jan 11, 2011 Return of final meeting in a members' voluntary winding-up Registry Aug 11, 2010 Notice of appointment of liquidator in a voluntary winding up Registry Jul 30, 2010 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Jul 30, 2010 Ordinary resolution in members' voluntary liquidation Registry Jul 28, 2010 Appointment of a person as Director Registry Jul 28, 2010 Resignation of one Director Registry Jul 14, 2010 Appointment of a man as Company Director and Director Registry Jul 14, 2010 Resignation of one Managing Director and one Director (a man) Financials Apr 30, 2010 Annual accounts Registry Mar 4, 2010 Annual return Registry Jun 19, 2009 Appointment of a man as Director Registry Jun 19, 2009 Resignation of a director Registry Jun 15, 2009 Appointment of a man as Managing Director and Director Registry Jun 15, 2009 Resignation of one Director (a man) Financials Apr 5, 2009 Annual accounts Registry Mar 2, 2009 Annual return Registry Jan 21, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Jan 21, 2009 Change in situation or address of registered office Registry Jan 21, 2009 Register of members Registry Sep 8, 2008 Liquidator's progress report Registry Aug 14, 2008 Resignation of a secretary Registry Aug 14, 2008 Resignation of a director Registry Aug 14, 2008 Resignation of a director 2161... Registry Aug 14, 2008 Resignation of a director Registry Aug 14, 2008 Appointment of a man as Director Registry Aug 14, 2008 Appointment of a director Registry Aug 14, 2008 Appointment of a woman as Secretary Registry Aug 14, 2008 Appointment of a man as Director Registry Aug 14, 2008 Section 175 comp act 06 08 Registry Aug 14, 2008 Order of court to stay winding up Registry Aug 7, 2008 Four appointments: a woman and 3 men Registry Mar 15, 2008 Liquidator's progress report Registry Sep 19, 2007 Liquidator's progress report 2161... Registry Mar 19, 2007 Liquidator's progress report Registry Sep 5, 2006 Liquidator's progress report 2161... Registry Mar 9, 2006 Liquidator's progress report Registry Feb 17, 2006 Miscellaneous document Registry Feb 10, 2006 Miscellaneous document 2161... Registry Jan 26, 2006 Notice of ceasing to act as voluntary liquidator Registry Jan 26, 2006 Notice of appointment of liquidator in a voluntary winding up Registry Aug 24, 2005 Liquidator's progress report Registry Sep 3, 2004 Notice of appointment of liquidator in a voluntary winding up Registry Sep 3, 2004 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Sep 3, 2004 Miscellaneous document Registry Sep 3, 2004 Ordinary resolution in members' voluntary liquidation Financials Apr 29, 2004 Annual accounts Registry Feb 23, 2004 Annual return Registry Sep 2, 2003 Resignation of a director Registry Sep 2, 2003 Appointment of a director Registry Aug 21, 2003 Resignation of one Company Director and one Director (a man) Registry Aug 21, 2003 Appointment of a woman 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 Resignation of a director Registry Aug 23, 2002 Appointment of a secretary Registry Aug 23, 2002 Resignation of a secretary Registry Aug 8, 2002 Appointment of a man as Secretary Registry Aug 8, 2002 Resignation of one Managing Director Agip Uk and one Director (a man) Registry Jul 19, 2002 Resignation of one Secretary (a man) Registry May 20, 2002 Elective resolution Financials May 20, 2002 Annual accounts Registry May 20, 2002 Elective resolution Registry Apr 30, 2002 Annual return Registry Jan 22, 2002 Change in situation or address of registered office Registry Sep 7, 2001 Resignation of a director Registry Sep 7, 2001 Appointment of a director Registry Sep 7, 2001 Appointment of a director 2161... Registry Aug 31, 2001 Resignation of one Company Director and one Director (a man) Registry Aug 24, 2001 Two appointments: 2 men Financials Aug 9, 2001 Annual accounts Registry Jun 22, 2001 Resignation of a director Registry Jun 22, 2001 Resignation of a director 2161... 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 Oil Executive and Director 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 Resignation of a director Registry Jul 16, 1999 Appointment of a director Registry Jul 16, 1999 Appointment of a secretary Registry Jul 16, 1999 Resignation of a director Registry Jul 16, 1999 Appointment of a director Registry Jul 16, 1999 Change in situation or address of registered office Registry Jul 16, 1999 Resignation of a director Registry Jul 16, 1999 Resignation of a secretary