Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Unocal Apennines LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 6, 1997)
  • 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

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02156763
Record last updated Monday, April 27, 2015 5:37:12 AM UTC
Official Address Saxon House Downside Sunbury On Thames Middlesex Tw166rx East, Sunbury East
There are 3 companies registered at this street
Postal Code TW166RX
Sector Non-trading company

Charts

Visits

UNOCAL APENNINES LIMITED (United Kingdom) Page visits 2024

Searches

UNOCAL APENNINES LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Dec 13, 2000 Dissolved Dissolved
Registry Sep 13, 2000 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Sep 13, 2000 Liquidator's progress report Liquidator's progress report
Registry May 10, 2000 Liquidator's progress report 2156... Liquidator's progress report 2156...
Registry Nov 23, 1999 Liquidator's progress report Liquidator's progress report
Registry Nov 2, 1998 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Nov 2, 1998 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 2, 1998 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
Registry Feb 20, 1998 Annual return Annual return
Registry Jan 29, 1998 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jan 29, 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 Jan 29, 1998 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jan 29, 1998 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 29, 1998 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jan 29, 1998 Sixty Nine shares Sixty Nine shares
Financials Nov 3, 1997 Annual accounts Annual accounts
Financials May 6, 1997 Annual accounts 2156... Annual accounts 2156...
Financials May 6, 1997 Annual accounts Annual accounts
Registry Jan 15, 1997 Annual return Annual return
Registry Jan 9, 1997 Appointment of a director Appointment of a director
Registry Jan 9, 1997 Resignation of a director Resignation of a director
Registry Jan 9, 1997 Resignation of a director 2156... Resignation of a director 2156...
Registry Jan 9, 1997 Resignation of a director Resignation of a director
Registry Dec 4, 1996 Appointment of a man as Director and Operations Manager Appointment of a man as Director and Operations Manager
Registry Jul 21, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 21, 1996 Director resigned, new director appointed 2156... Director resigned, new director appointed 2156...
Registry Apr 13, 1996 Annual return Annual return
Registry Mar 18, 1996 Appointment of a man as Certified Accountant and Director Appointment of a man as Certified Accountant and Director
Registry Dec 31, 1995 Resignation of one Executive and one Director (a man) Resignation of one Executive and one Director (a man)
Registry Oct 20, 1995 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Financials Mar 6, 1995 Annual accounts Annual accounts
Registry Jan 30, 1995 Annual return Annual return
Registry Sep 2, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 9, 1994 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Apr 5, 1994 Annual return Annual return
Financials Feb 9, 1994 Annual accounts Annual accounts
Registry Apr 8, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 8, 1993 Director's particulars changed Director's particulars changed
Registry Apr 8, 1993 Annual return Annual return
Financials Dec 21, 1992 Annual accounts Annual accounts
Registry Dec 1, 1992 Appointment of a man as Executive and Director Appointment of a man as Executive and Director
Registry Nov 10, 1992 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Oct 19, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 17, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 8, 1992 Director resigned, new director appointed 2156... Director resigned, new director appointed 2156...
Financials Mar 19, 1992 Annual accounts Annual accounts
Registry Mar 12, 1992 Annual return Annual return
Registry Feb 28, 1992 Resignation of one Executive and one Director (a man) Resignation of one Executive and one Director (a man)
Registry Sep 20, 1991 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Mar 27, 1991 Annual return Annual return
Registry Feb 11, 1991 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jan 16, 1991 Annual accounts Annual accounts
Registry Dec 31, 1990 Five appointments: 5 men Five appointments: 5 men
Registry Sep 26, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 20, 1990 Resignation of one Executive and one Director (a man) Resignation of one Executive and one Director (a man)
Registry May 15, 1990 Annual return Annual return
Financials Dec 7, 1989 Annual accounts Annual accounts
Registry Jul 20, 1989 Annual return Annual return
Registry Nov 18, 1988 Annual return 2156... Annual return 2156...
Financials Nov 18, 1988 Annual accounts Annual accounts
Registry Feb 17, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 1, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 1, 1988 Notice of accounting reference date Notice of accounting reference date

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)