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)
08 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Loan facility amendment, m and a empowered 18/12/2008
20 Feb 2009 AA Accounts made up to 31 December 2007
23 Jan 2009 288b Appointment terminated director nigel bradley
20 Jan 2009 363a Return made up to 22/10/08; full list of members
13 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Aug 2008 288b Appointment terminated director oliver hoyng
23 Jun 2008 288a Director appointed oliver bernard louis hoyng
23 Jun 2008 288a Director appointed nigel charles bradley
12 Jun 2008 288b Appointment terminated director hys LIMITED
12 Jun 2008 288b Appointment terminated director chandos associates LIMITED
04 Dec 2007 363a Return made up to 22/10/07; full list of members
10 Oct 2007 AA Accounts made up to 31 December 2006
02 Jul 2007 AA Accounts made up to 31 December 2005
02 Jul 2007 AA Accounts made up to 31 December 2004
16 Jun 2007 288b Director resigned
16 Jun 2007 288a New director appointed
08 Nov 2006 363a Return made up to 22/10/06; full list of members
08 Nov 2006 353 Location of register of members
23 Oct 2006 288a New director appointed
23 Oct 2006 287 Registered office changed on 23/10/06 from: buchanan house 3 st jamess square london SW1Y 4JU
23 Oct 2006 288b Director resigned
29 Aug 2006 288a New secretary appointed
29 Aug 2006 288b Secretary resigned