- Company Overview for IEC EUROPETROL PLC (05260948)
- Filing history for IEC EUROPETROL PLC (05260948)
- People for IEC EUROPETROL PLC (05260948)
- More for IEC EUROPETROL PLC (05260948)
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) |
---|---|---|---|
29 Sep 2017 | TM01 | Termination of appointment of Ian Annamlai Poornan as a director on 29 September 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
19 Aug 2016 | AA | Group of companies' accounts made up to 31 March 2014 | |
21 Apr 2016 | AD01 | Registered office address changed from Suite 49 88-90 Hatton Garden London EC1N 8PN to 62 Wilson Street London EC2A 2BU on 21 April 2016 | |
13 Jan 2016 | TM01 | Termination of appointment of Hans Aebi as a director on 31 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
03 Aug 2015 | AAMD | Amended group of companies' accounts made up to 31 March 2013 | |
31 Jul 2015 | AP01 | Appointment of Mr Kevin Paul Gray as a director on 16 May 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Businessmind Management Limited as a director on 11 July 2015 | |
06 Jul 2015 | CH02 | Director's details changed for Businessmind Management Limited on 17 October 2014 | |
08 Jun 2015 | AA | Group of companies' accounts made up to 31 March 2013 | |
20 Dec 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-12-20
|
|
02 Dec 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | CH04 | Secretary's details changed for Amp & Partners Ltd on 1 April 2013 | |
06 Aug 2013 | TM01 | Termination of appointment of Adam Gale as a director | |
27 Jun 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
10 May 2013 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN England on 10 May 2013 | |
30 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2013 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
23 Jan 2013 | CH01 | Director's details changed for Mr Ian Annamlai Poornan on 30 October 2011 | |
13 Aug 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
11 Aug 2012 | TM01 | Termination of appointment of Uwe Becker as a director | |
23 Mar 2012 | AA01 | Current accounting period extended from 31 October 2011 to 31 March 2012 | |
22 Dec 2011 | OC | S1096 court order to rectify |