Advanced company searchLink opens in new window

MEDOIL RESOURCES LIMITED

Company number 05138951

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)
12 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2012 4.71 Return of final meeting in a members' voluntary winding up
01 May 2012 CH01 Director's details changed for Mr Simon John Thomson on 30 April 2012
09 Mar 2012 AD01 Registered office address changed from 5th Floor Condor House 10 st Pauls Churchyard London EC4M 8AL on 9 March 2012
23 Feb 2012 600 Appointment of a voluntary liquidator
23 Feb 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-03
23 Feb 2012 4.70 Declaration of solvency
16 Jun 2011 AA Full accounts made up to 31 December 2010
06 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
Statement of capital on 2011-06-06
  • GBP 3
08 Nov 2010 TM01 Termination of appointment of Joseph Mckniff as a director
08 Oct 2010 CH03 Secretary's details changed for Mr Duncan Alexander Wood on 8 October 2010
08 Oct 2010 CH01 Director's details changed for Dr Michael John Watts on 8 October 2010
08 Oct 2010 CH01 Director's details changed for Mr Simon John Thomson on 8 October 2010
07 Oct 2010 CH01 Director's details changed for Ms. Janice Margaret Brown on 7 October 2010
10 Sep 2010 AA Full accounts made up to 31 December 2009
14 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
13 Jun 2010 CH01 Director's details changed for Joseph Michael Mckniff on 27 May 2010
01 Oct 2009 AA Full accounts made up to 31 December 2008
23 Jun 2009 363a Return made up to 27/05/09; full list of members
22 Jun 2009 288c Director's Change of Particulars / simon thomson / 26/05/2009 /
22 Jun 2009 288c Secretary's Change of Particulars / duncan wood / 26/05/2009 / HouseName/Number was: , now: 50/3; Street was: 18 belmont drive, now: north bridge; Area was: giffnock, now: ; Post Town was: glasgow, now: edinburgh; Post Code was: G46 7PA, now: EH1 1QN; Country was: , now: scotland; Occupation was: , now: company secretary
04 Nov 2008 AA Full accounts made up to 31 December 2007
04 Jun 2008 363a Return made up to 27/05/08; full list of members
04 Jun 2008 288c Director's Change of Particulars / simon thomson / 03/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: 11 st. Bernard's crescent, now: st. Bernard's crescent; Country was: , now: scotland
19 May 2008 225 Accounting reference date extended from 30/09/2007 to 31/12/2007 Alignment with Parent or Subsidiary