Advanced company searchLink opens in new window

DOMINION PETROLEUM ADMINISTRATIVE SERVICES LIMITED

Company number 05339644

Filter by category

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 Oct 2012 AA Full accounts made up to 31 December 2011
09 May 2012 TM02 Termination of appointment of David Garland as a secretary
09 May 2012 AP03 Appointment of Jacqueline Michelle Knox as a secretary
09 May 2012 AP01 Appointment of Lisa Gaye Mitchell as a director
09 May 2012 AP01 Appointment of Dr Nicholas John Cooper as a director
09 May 2012 TM01 Termination of appointment of Robert Shepherd as a director
09 May 2012 TM01 Termination of appointment of Vahid Farzad as a director
03 May 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
03 May 2012 AD02 Register inspection address has been changed from Alameda House 90-100 Sydney Street London SW3 6NJ United Kingdom
30 Mar 2012 AD01 Registered office address changed from Alameda House 90-100 Sydney Street London SW3 6NJ United Kingdom on 30 March 2012
04 Oct 2011 AA Full accounts made up to 31 December 2010
18 May 2011 TM01 Termination of appointment of David Garland as a director
18 May 2011 AP03 Appointment of Mr David Robertson Garland as a secretary
17 May 2011 AP01 Appointment of Mr Vahid Farzad as a director
17 May 2011 TM02 Termination of appointment of David Garland as a secretary
17 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
17 Feb 2011 TM02 Termination of appointment of Justin Dibb as a secretary
17 Feb 2011 AD02 Register inspection address has been changed from 65 Sloane Street London SW1X 9SH United Kingdom
15 Feb 2011 AD01 Registered office address changed from 65 Sloane Street London SW1X 9SH on 15 February 2011
30 Sep 2010 AA Full accounts made up to 31 December 2009
18 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
18 Feb 2010 AD02 Register inspection address has been changed
02 Dec 2009 TM01 Termination of appointment of Andrew Robinson as a director
02 Dec 2009 TM01 Termination of appointment of Michael Garland as a director
05 Nov 2009 AA Full accounts made up to 31 December 2008