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)
10 Jan 2012 SH02 Statement of capital on 15 December 2011
  • USD 101
25 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
15 Jul 2011 AA Accounts made up to 31 December 2010
15 Jul 2011 SH02 Statement of capital on 30 June 2011
  • USD 4,000,101
17 Mar 2011 CH01 Director's details changed for Andrea Zambelli on 5 February 2011
10 Mar 2011 CH01 Director's details changed for Andrea Zambelli on 5 February 2011
11 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
26 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
08 Jul 2010 AA Accounts made up to 31 December 2009
05 Jul 2010 TM01 Termination of appointment of Ramon Betolaza as a director
13 May 2010 MG01 Particulars of a mortgage or charge / charge no: 4
15 Apr 2010 AA01 Previous accounting period extended from 31 July 2009 to 31 December 2009
13 Apr 2010 AP01 Appointment of Andrea Zambelli as a director
08 Apr 2010 TM01 Termination of appointment of Gustiaman Deru as a director
08 Apr 2010 TM01 Termination of appointment of David Scheurl as a director
08 Apr 2010 AP01 Appointment of Jurriaan Van Der Schee as a director
08 Apr 2010 AP01 Appointment of Andrew Robert William Heppel as a director
08 Apr 2010 AP01 Appointment of Michael Ross Brown as a director
19 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
19 Aug 2009 AA Accounts made up to 31 July 2008
11 Aug 2009 225 Accounting reference date shortened from 31/12/2008 to 31/07/2008
15 Jul 2009 287 Registered office changed on 15/07/2009 from 21 st. Thomas street bristol avon BS1 6JS
14 Jul 2009 288a Secretary appointed jordan company secretaries LIMITED
14 Jul 2009 287 Registered office changed on 14/07/2009 from px house westpoint road stockton on tees TS17 6BF
14 Jul 2009 288b Appointment terminated secretary px appointments LIMITED