- Company Overview for MANDIRI ARAFURA UTARA LIMITED (01937365)
- Filing history for MANDIRI ARAFURA UTARA LIMITED (01937365)
- People for MANDIRI ARAFURA UTARA LIMITED (01937365)
- More for MANDIRI ARAFURA UTARA LIMITED (01937365)
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) |
---|---|---|---|
12 Jul 2016 | AR01 |
Annual return
Statement of capital on 2016-07-12
Statement of capital on 2016-10-14
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | AP04 | Appointment of Amicorp (Uk) Secretaries Limited as a secretary on 5 August 2015 | |
13 Nov 2015 | AD01 | Registered office address changed from , 21 Woodfield Avenue, London, NW9 6PR, United Kingdom to 3rd Floor 5 Lloyd's Avenue London EC3N 3AE on 13 November 2015 | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2014 | TM02 | Termination of appointment of Sunbury Secretaries Limited as a secretary on 26 June 2014 | |
04 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Jun 2014 | TM01 | Termination of appointment of James Blythe as a director | |
26 Jun 2014 | TM01 | Termination of appointment of John Bartlett as a director | |
26 Jun 2014 | TM01 | Termination of appointment of Alan Martin as a director | |
26 Jun 2014 | AP01 | Appointment of Muhamad Kerry Adrianto Riza as a director | |
26 Jun 2014 | AP01 | Appointment of Sofjan Arsad as a director | |
26 Jun 2014 | AD01 | Registered office address changed from , Chertsey Road, Sunbury on Thames, Middlesex, TW16 7BP on 26 June 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
12 May 2014 | TM01 | Termination of appointment of William Wei Lee Lin as a director | |
08 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
08 May 2014 | CERTNM |
Company name changed bp north arafura LIMITED\certificate issued on 08/05/14
|
|
08 May 2014 | CONNOT | Change of name notice | |
18 Feb 2014 | TM01 | Termination of appointment of Martin Illingworth as a director | |
21 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
31 Aug 2012 | AA | Full accounts made up to 31 December 2011 |