HESS OIL TRADING LIMITED

06278375
ONE LONDON WALL LONDON WALL LONDON EC2Y 5AB

Documents

Documents
Date Category Description Pages
08 Mar 2016 gazette Gazette Dissolved Liquidation 1 Buy now
08 Dec 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 5 Buy now
27 Apr 2015 insolvency Liquidation Voluntary Declaration Of Solvency 8 Buy now
27 Apr 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Apr 2015 resolution Resolution 4 Buy now
02 Apr 2015 officers Appointment of director (Mr. Michael James Chadwick) 2 Buy now
01 Apr 2015 officers Termination of appointment of director (Alan Stuart Gibbons) 1 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
18 Jun 2014 annual-return Annual Return 5 Buy now
21 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2013 officers Termination of appointment of director (Ian Cole) 1 Buy now
04 Nov 2013 officers Termination of appointment of secretary (Ian Cole) 1 Buy now
22 Oct 2013 officers Change of particulars for director (Mr. Brendan John Carey) 2 Buy now
01 Jul 2013 annual-return Annual Return 6 Buy now
21 May 2013 accounts Annual Accounts 15 Buy now
14 Aug 2012 accounts Annual Accounts 16 Buy now
06 Jul 2012 annual-return Annual Return 16 Buy now
24 Jan 2012 officers Appointment of director (Mr. Ian David Cole) 2 Buy now
23 Jan 2012 officers Appointment of secretary (Mr. Ian David Cole) 1 Buy now
23 Jan 2012 officers Termination of appointment of director (Roger Harwood) 1 Buy now
23 Jan 2012 officers Termination of appointment of secretary (Roger Harwood) 1 Buy now
19 Sep 2011 officers Change of particulars for director (Mr. Alan Stuart Gibbons) 2 Buy now
25 Aug 2011 officers Termination of appointment of director (David Kirshner) 1 Buy now
05 Jul 2011 annual-return Annual Return 17 Buy now
28 Jun 2011 accounts Annual Accounts 16 Buy now
10 Jun 2011 capital Return of Allotment of shares 5 Buy now
02 Jun 2011 resolution Resolution 2 Buy now
02 Oct 2010 accounts Annual Accounts 15 Buy now
15 Jun 2010 annual-return Annual Return 6 Buy now
04 Nov 2009 accounts Annual Accounts 16 Buy now
15 Oct 2009 officers Change of particulars for director (Mr. Jonathan Stein) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Mr. David K. Kirshner) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr. Roger Morris Harwood) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr. Alan Stuart Gibbons) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr. Brendan John Carey) 2 Buy now
14 Oct 2009 officers Change of particulars for secretary (Mr. Roger Morris Harwood) 1 Buy now
01 Jul 2009 officers Director's change of particulars / alan gibbons / 06/06/2009 1 Buy now
15 Jun 2009 annual-return Return made up to 13/06/09; full list of members 4 Buy now
30 Jan 2009 accounts Annual Accounts 12 Buy now
18 Jun 2008 annual-return Return made up to 13/06/08; full list of members 4 Buy now
18 Jun 2008 address Location of register of members 1 Buy now
18 Jun 2008 address Registered office changed on 18/06/2008 from the adelphi building 1-11 john adam street london WC2N 6AG 1 Buy now
21 May 2008 officers Director appointed mr. Jonathan stein 1 Buy now
16 May 2008 officers Director appointed mr. David K. kirshner 1 Buy now
16 May 2008 officers Director's change of particulars / alan gibbons / 15/04/2008 2 Buy now
11 Sep 2007 accounts Accounting reference date shortened from 30/06/08 to 31/12/07 1 Buy now
04 Sep 2007 capital Ad 14/08/07--------- us$ si 2@2=4 us$ ic 1/5 2 Buy now
01 Sep 2007 address Registered office changed on 01/09/07 from: 51 eastcheap london EC3M 1JP 1 Buy now
01 Sep 2007 officers Secretary resigned 1 Buy now
01 Sep 2007 officers Director resigned 1 Buy now
01 Sep 2007 officers New director appointed 2 Buy now
01 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
01 Sep 2007 officers New director appointed 2 Buy now
13 Jun 2007 incorporation Incorporation Company 24 Buy now