Nimir Petroleum Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 11, 2006)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 03537634
Record last updated Monday, December 30, 2013 10:56:27 PM UTC
Official Address 150 Aldersgate Street
Region City Of London, England
Sector Services to oil and gas extraction

Charts

Visits

NIMIR PETROLEUM LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-22021-52022-52022-122023-102023-122024-12024-32024-62024-82024-92024-122025-22025-32025-6012
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 10, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 10, 2013 Liquidator's progress report Liquidator's progress report
Registry May 10, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Feb 15, 2013 Liquidator's progress report Liquidator's progress report
Registry Feb 15, 2013 Liquidator's progress report 3537... Liquidator's progress report 3537...
Registry Jan 20, 2012 Liquidator's progress report Liquidator's progress report
Registry Jul 26, 2011 Liquidator's progress report 3537... Liquidator's progress report 3537...
Registry Jan 24, 2011 Liquidator's progress report Liquidator's progress report
Registry Jul 28, 2010 Liquidator's progress report 3537... Liquidator's progress report 3537...
Registry Jul 14, 2010 Change of registered office address Change of registered office address
Registry Feb 4, 2010 Liquidator's progress report Liquidator's progress report
Registry Jul 8, 2009 Liquidator's progress report 3537... Liquidator's progress report 3537...
Registry Jun 1, 2009 Liquidator's progress report Liquidator's progress report
Registry Jun 1, 2009 Liquidator's progress report 3537... Liquidator's progress report 3537...
Registry Jun 1, 2009 Liquidator's progress report Liquidator's progress report
Registry Jan 10, 2009 Liquidator's progress report 3537... Liquidator's progress report 3537...
Registry Jul 7, 2008 Liquidator's progress report Liquidator's progress report
Registry Jun 9, 2008 Liquidator's progress report 3537... Liquidator's progress report 3537...
Registry Jan 18, 2008 Liquidator's progress report Liquidator's progress report
Registry Jan 23, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 17, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 9, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jan 5, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Financials Jul 11, 2006 Annual accounts Annual accounts
Registry May 10, 2006 Annual return Annual return
Financials Oct 13, 2005 Annual accounts Annual accounts
Registry Apr 19, 2005 Annual return Annual return
Registry Oct 21, 2004 Appointment of a director Appointment of a director
Registry Oct 21, 2004 Appointment of a secretary Appointment of a secretary
Registry Oct 21, 2004 Resignation of a director Resignation of a director
Registry Oct 21, 2004 Resignation of a secretary Resignation of a secretary
Registry Oct 21, 2004 Appointment of a director Appointment of a director
Registry Oct 18, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 12, 2004 Change of name certificate Change of name certificate
Registry Oct 12, 2004 Company name change Company name change
Registry Sep 23, 2004 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry May 15, 2004 Annual return Annual return
Financials May 14, 2004 Annual accounts Annual accounts
Registry Mar 10, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 9, 2003 Particulars of a mortgage or charge 3537... Particulars of a mortgage or charge 3537...
Financials May 12, 2003 Annual accounts Annual accounts
Registry Apr 25, 2003 Annual return Annual return
Registry Nov 19, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 2, 2002 Annual accounts Annual accounts
Registry Jul 2, 2002 Annual return Annual return
Financials Nov 9, 2001 Annual accounts Annual accounts
Registry Jul 5, 2001 Resignation of a director Resignation of a director
Registry Jul 5, 2001 Resignation of a director 3537... Resignation of a director 3537...
Registry Jun 6, 2001 Appointment of a director Appointment of a director
Registry Jun 6, 2001 Resignation of a director Resignation of a director
Registry Jun 6, 2001 Appointment of a director Appointment of a director
Registry Apr 24, 2001 Annual return Annual return
Registry Mar 31, 2001 Resignation of one Corporate Services Manager and one Director (a man) Resignation of one Corporate Services Manager and one Director (a man)
Registry Mar 30, 2001 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Mar 30, 2001 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 28, 2001 Appointment of a man as Lawyer and Director Appointment of a man as Lawyer and Director
Registry Feb 14, 2001 Resignation of 2 people: one Managing Director, one Chief Operating Officer and one Director (a man) Resignation of 2 people: one Managing Director, one Chief Operating Officer and one Director (a man)
Financials Jul 28, 2000 Annual accounts Annual accounts
Registry Jun 23, 2000 Certificate of registration of order of court on reduction of share premium account Certificate of registration of order of court on reduction of share premium account
Registry Jun 19, 2000 Order of court Order of court
Registry May 18, 2000 Reduction of issued capital Reduction of issued capital
Registry Apr 27, 2000 Annual return Annual return
Registry Feb 14, 2000 Resignation of a director Resignation of a director
Registry Jan 15, 2000 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 5, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 5, 1999 Nc inc already adjusted Nc inc already adjusted
Registry Dec 5, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Jun 28, 1999 Annual accounts Annual accounts
Registry May 15, 1999 Annual return Annual return
Registry May 13, 1999 Shares agreement Shares agreement
Registry May 13, 1999 Ad --------- Ad ---------
Registry May 13, 1999 Shares agreement Shares agreement
Registry May 13, 1999 Shares agreement 3537... Shares agreement 3537...
Registry May 13, 1999 Ad --------- Ad ---------
Registry May 13, 1999 Ad --------- 3537... Ad --------- 3537...
Registry Apr 29, 1999 Annual return Annual return
Registry Apr 24, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 16, 1998 £ nc 25000/6000000 £ nc 25000/6000000
Registry Nov 16, 1998 Miscellaneous document Miscellaneous document
Registry Nov 16, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 16, 1998 Miscellaneous document Miscellaneous document
Registry Jul 9, 1998 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jul 9, 1998 Sub division of shares Sub division of shares
Registry Jul 9, 1998 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 8, 1998 Notice of increase in nominal capital 3537... Notice of increase in nominal capital 3537...
Registry Jul 8, 1998 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jul 8, 1998 Change of accounting reference date Change of accounting reference date
Registry Jun 25, 1998 Appointment of a director Appointment of a director
Registry Jun 25, 1998 Appointment of a director 3537... Appointment of a director 3537...
Registry Jun 25, 1998 Appointment of a director Appointment of a director
Registry Mar 26, 1998 Three appointments: 3 men Three appointments: 3 men
Registry Mar 25, 1998 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)