Watford Petroleum Ltd

03254550
29 Abingdon Rd Kensington W8 6AH

Documents

Documents
Date Category Description Pages
21 Sep 2010 gazette Gazette Dissolved Liquidation 1 Buy now
21 Jun 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
04 Jan 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Jun 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Feb 2009 officers Appointment Terminated Secretary goodwille LIMITED 1 Buy now
08 Dec 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Jun 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Dec 2007 officers Secretary's particulars changed 1 Buy now
12 Dec 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
11 Dec 2006 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
11 Dec 2006 resolution Resolution 1 Buy now
11 Dec 2006 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
15 Nov 2006 address Registered office changed on 15/11/06 from: saint james house 13 kensington square london W8 5HD 1 Buy now
11 Oct 2006 annual-return Return made up to 19/09/06; full list of members 3 Buy now
12 May 2006 officers Director resigned 1 Buy now
12 Oct 2005 annual-return Return made up to 19/09/05; full list of members 3 Buy now
25 Jul 2005 officers Director's particulars changed 1 Buy now
15 Oct 2004 annual-return Return made up to 19/09/04; full list of members 3 Buy now
27 Nov 2003 accounts Accounting reference date shortened from 31/12/03 to 30/11/03 1 Buy now
04 Nov 2003 mortgage Particulars of mortgage/charge 5 Buy now
31 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 2 Buy now
14 Oct 2003 annual-return Return made up to 19/09/03; full list of members 8 Buy now
02 Sep 2003 officers Secretary's particulars changed 1 Buy now
07 Jan 2003 address Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH 1 Buy now
01 Nov 2002 accounts Delivery ext'd 3 mth 31/12/01 1 Buy now
24 Sep 2002 annual-return Return made up to 19/09/02; full list of members 8 Buy now
20 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Dec 2001 accounts Annual Accounts 20 Buy now
22 Nov 2001 officers Director's particulars changed 1 Buy now
18 Oct 2001 accounts Delivery ext'd 3 mth 31/12/00 1 Buy now
12 Oct 2001 annual-return Return made up to 19/09/01; full list of members 6 Buy now
23 Feb 2001 accounts Annual Accounts 18 Buy now
01 Nov 2000 annual-return Return made up to 19/09/00; full list of members 6 Buy now
03 Oct 2000 accounts Delivery ext'd 3 mth 31/12/99 2 Buy now
19 Sep 2000 officers Director's particulars changed 2 Buy now
15 Nov 1999 resolution Resolution 1 Buy now
15 Nov 1999 officers Director's particulars changed 1 Buy now
26 Oct 1999 accounts Delivery ext'd 3 mth 31/12/98 2 Buy now
11 Oct 1999 annual-return Return made up to 19/09/99; full list of members 7 Buy now
19 May 1999 accounts Annual Accounts 20 Buy now
11 Dec 1998 auditors Auditors Resignation Company 1 Buy now
28 Oct 1998 accounts Delivery ext'd 3 mth 31/12/97 2 Buy now
24 Sep 1998 annual-return Return made up to 19/09/98; no change of members 6 Buy now
06 May 1998 officers Director resigned 1 Buy now
01 Feb 1998 incorporation Memorandum Articles 13 Buy now
20 Jan 1998 accounts Annual Accounts 11 Buy now
30 Oct 1997 annual-return Return made up to 19/09/97; full list of members 8 Buy now
23 Sep 1997 officers Secretary's particulars changed 1 Buy now
23 Sep 1997 accounts Delivery ext'd 3 mth 31/12/96 2 Buy now
04 Aug 1997 capital Ad 27/11/96--------- us$ si 2@1=2 us$ ic 0/2 2 Buy now
04 Aug 1997 capital Us$ nc 0/20000000 27/11/96 1 Buy now
04 Aug 1997 capital Nc dec already adjusted 27/11/96 1 Buy now
04 Aug 1997 resolution Resolution 0 Buy now
04 Aug 1997 resolution Resolution 0 Buy now
04 Aug 1997 resolution Resolution 2 Buy now
03 Apr 1997 mortgage Particulars of mortgage/charge 7 Buy now
18 Feb 1997 mortgage Particulars of mortgage/charge 4 Buy now
30 Dec 1996 accounts Accounting reference date shortened from 30/09/97 to 31/12/96 1 Buy now
30 Dec 1996 officers New director appointed 2 Buy now
09 Dec 1996 officers New director appointed 2 Buy now
18 Nov 1996 resolution Resolution 1 Buy now
18 Nov 1996 resolution Resolution 2 Buy now
18 Nov 1996 resolution Resolution 0 Buy now
18 Nov 1996 resolution Resolution 0 Buy now
12 Nov 1996 officers New director appointed 2 Buy now
12 Nov 1996 officers Director resigned 1 Buy now
04 Oct 1996 officers Secretary resigned 1 Buy now
19 Sep 1996 incorporation Incorporation Company 20 Buy now