ARINA PETROLEUM LIMITED

04246432
TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG

Documents

Documents
Date Category Description Pages
16 Aug 2016 gazette Gazette Dissolved Liquidation 1 Buy now
16 May 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 May 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
16 Mar 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Feb 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
29 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
29 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
29 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Feb 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Feb 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Feb 2012 insolvency Liquidation Miscellaneous 1 Buy now
13 Feb 2012 insolvency Liquidation Miscellaneous 34 Buy now
13 Feb 2012 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
19 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jan 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 May 2010 officers Termination of appointment of director (Mukesh Ruparelia) 1 Buy now
27 May 2010 officers Termination of appointment of secretary (Mukesh Ruparelia) 1 Buy now
27 May 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
27 May 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 May 2010 resolution Resolution 1 Buy now
02 Dec 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Nov 2009 gazette Gazette Notice Compulsary 1 Buy now
30 Jan 2009 accounts Annual Accounts 4 Buy now
26 Aug 2008 annual-return Return made up to 04/07/08; full list of members 4 Buy now
30 Sep 2007 accounts Annual Accounts 4 Buy now
06 Sep 2007 annual-return Return made up to 04/07/07; full list of members 7 Buy now
06 Sep 2007 officers New secretary appointed;new director appointed 1 Buy now
03 Sep 2007 accounts Accounting reference date extended from 30/11/06 to 30/04/07 1 Buy now
05 Aug 2007 officers New secretary appointed;new director appointed 1 Buy now
22 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
22 Jun 2007 officers New director appointed 1 Buy now
29 Sep 2006 accounts Annual Accounts 3 Buy now
08 Aug 2006 annual-return Return made up to 04/07/06; full list of members 7 Buy now
20 Sep 2005 accounts Annual Accounts 3 Buy now
20 Sep 2005 annual-return Return made up to 04/07/05; full list of members 7 Buy now
20 Sep 2005 address Registered office changed on 20/09/05 from: 17 soho road handsworth birmingham west midlands B21 9SN 1 Buy now
13 Sep 2004 annual-return Return made up to 04/07/04; full list of members 7 Buy now
01 Jul 2004 accounts Annual Accounts 9 Buy now
13 Oct 2003 accounts Annual Accounts 11 Buy now
02 Oct 2003 annual-return Return made up to 04/07/03; full list of members 7 Buy now
25 Jan 2003 address Registered office changed on 25/01/03 from: synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX 1 Buy now
16 Jan 2003 accounts Accounting reference date extended from 31/07/02 to 30/11/02 1 Buy now
19 Jul 2002 annual-return Return made up to 04/07/02; full list of members 7 Buy now
27 Jun 2002 capital Ad 27/05/02--------- £ si 98@1=98 £ ic 2/100 2 Buy now
19 Jun 2002 officers Secretary resigned;director resigned 1 Buy now
19 Jun 2002 officers Director resigned 1 Buy now
19 Jun 2002 officers New secretary appointed;new director appointed 2 Buy now
19 Jun 2002 officers New director appointed 2 Buy now
16 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
16 Aug 2001 mortgage Particulars of mortgage/charge 7 Buy now
15 Aug 2001 mortgage Particulars of mortgage/charge 4 Buy now
10 Aug 2001 officers New secretary appointed;new director appointed 2 Buy now
25 Jul 2001 officers New director appointed 2 Buy now
25 Jul 2001 address Registered office changed on 25/07/01 from: sterling accountants 67 uppingham road leicester LE5 3TB 1 Buy now
11 Jul 2001 address Registered office changed on 11/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
11 Jul 2001 officers Secretary resigned 1 Buy now
11 Jul 2001 officers Director resigned 1 Buy now
04 Jul 2001 incorporation Incorporation Company 7 Buy now