AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(27 pages)
|
AP01 |
On Mon, 28th Feb 2022 new director was appointed.
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 28th Feb 2022 - the day secretary's appointment was terminated
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 28th Feb 2022 - the day director's appointment was terminated
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 27th, April 2021
| accounts
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Fri, 18th Dec 2020: 37002010.00 GBP
filed on: 21st, December 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 30th Sep 2020 new director was appointed.
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 30th Sep 2020 - the day director's appointment was terminated
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Fri, 30th Nov 2018: 30002010.00 GBP
filed on: 10th, December 2018
| capital
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 11th, December 2017
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(23 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
|
AR01 |
Annual return drawn up to Fri, 11th Sep 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Sep 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 16th Dec 2014: 2010.00 GBP
capital
|
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(15 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 6th, January 2014
| incorporation
|
Free Download
(34 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, January 2014
| resolution
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Sep 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 8th Oct 2013: 2010.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 27th, November 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Tue, 25th Sep 2012 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 9th Nov 2011. Old Address: Unit 5 Logix Road R D Park Watling Street Hinckley Leicestershire LE10 3ED United Kingdom
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 25th Sep 2011 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 26th Nov 2010: 1010.00 GBP
filed on: 21st, December 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 26th Nov 2010: 2010.00 GBP
filed on: 21st, December 2010
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Sep 2010 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 24th, November 2010
| incorporation
|
Free Download
(32 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, November 2010
| resolution
|
Free Download
(3 pages)
|
CERTNM |
Company name changed donbank LIMITEDcertificate issued on 23/11/10
filed on: 23rd, November 2010
| change of name
|
Free Download
(4 pages)
|
RES15 |
Resolution on Thu, 18th Nov 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 23rd, November 2010
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 18th Nov 2010: 10.00 GBP
filed on: 18th, November 2010
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2011
filed on: 18th, November 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 17th Nov 2010. Old Address: the Studio St Nicholas Close Elstree Herts. WD6 3EW
filed on: 17th, November 2010
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 17th Nov 2010 new director was appointed.
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 17th Nov 2010 new director was appointed.
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 17th Nov 2010
filed on: 17th, November 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 17th Nov 2010 - the day director's appointment was terminated
filed on: 17th, November 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 28th May 2010 new director was appointed.
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, October 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed swiftlink oil & gas consulting LIMITEDcertificate issued on 21/10/09
filed on: 21st, October 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 25th Sep 2009 to change company name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 12th Oct 2009
filed on: 12th, October 2009
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, October 2009
| resolution
|
Free Download
(2 pages)
|
288b |
On Mon, 28th Sep 2009 Appointment terminated secretary
filed on: 28th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 28th Sep 2009 Appointment terminated director
filed on: 28th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2009
| incorporation
|
Free Download
(16 pages)
|