Advanced company searchLink opens in new window

NORTHERN GAS PROCESSING LIMITED

Company number 02866642

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)
17 Mar 2016 CC04 Statement of company's objects
20 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • USD 101
11 Jun 2015 AP01 Appointment of Mr Adam Neil Kuhnley as a director on 17 March 2015
11 Jun 2015 TM01 Termination of appointment of Mark Bisso as a director on 17 March 2015
07 May 2015 AA Full accounts made up to 31 December 2014
02 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • USD 101
06 Jun 2014 AA Accounts made up to 31 December 2013
11 Oct 2013 AP01 Appointment of Mark Bisso as a director
11 Oct 2013 TM01 Termination of appointment of Christopher Picotte as a director
02 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
10 Jun 2013 CH01 Director's details changed for Daniel Raymond Revers on 10 June 2013
10 Jun 2013 CH01 Director's details changed for Christopher James Picotte on 10 June 2013
04 Jun 2013 AA Accounts made up to 31 December 2012
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 7
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
07 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
21 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2013 AP01 Appointment of Christopher James Picotte as a director
04 Jan 2013 AP01 Appointment of Daniel Raymond Revers as a director
04 Jan 2013 TM01 Termination of appointment of Michael Brown as a director
04 Jan 2013 TM01 Termination of appointment of Jurriaan Van Der Schee as a director
04 Jan 2013 TM01 Termination of appointment of Andrea Zambelli as a director
31 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
16 Jul 2012 AA Accounts made up to 31 December 2011