Advanced company searchLink opens in new window

BP EASTERN MEDITERRANEAN LIMITED

Company number 02239062

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 1992 363x Return made up to 09/07/92; full list of members
10 Dec 1991 AA Full accounts made up to 31 December 1990
07 Aug 1991 363x Return made up to 09/07/91; full list of members
05 Aug 1991 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
19 Apr 1991 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
21 Aug 1990 AA Full accounts made up to 31 December 1989
10 Aug 1990 363 Return made up to 09/07/90; full list of members
18 Jun 1990 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
22 Nov 1989 AA Full accounts made up to 31 December 1988
25 Oct 1989 363 Return made up to 13/10/89; full list of members
11 Sep 1989 CERTNM Company name changed foseco-morval (technology) limit ed\certificate issued on 12/09/89
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed foseco-morval (technology) limit ed\certificate issued on 12/09/89
11 Sep 1989 CERTNM Company name changed\certificate issued on 11/09/89
31 Aug 1989 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
13 Sep 1988 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
02 Jun 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
02 Jun 1988 287 Registered office changed on 02/06/88 from: rutland house 148 edmund street birmingham B3 2JR
02 Jun 1988 224 Accounting reference date notified as 31/12
02 Jun 1988 MEM/ARTS Memorandum and Articles of Association
19 May 1988 CERTNM Company name changed linkstow LIMITED\certificate issued on 20/05/88
11 May 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
11 May 1988 287 Registered office changed on 11/05/88 from: bridge house 181 queen victoria st london EC4V 4DD
04 Apr 1988 NEWINC Incorporation