OIL & GAS INDEPENDENTS' ASSOCIATION LIMITED - BEACONSFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-10-24 View Report
Gazette. Gazette notice voluntary. 2023-08-08 View Report
Dissolution. Dissolution application strike off company. 2023-08-01 View Report
Confirmation statement. Statement with no updates. 2023-04-13 View Report
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-04-11 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-04-17 View Report
Accounts. Accounts type total exemption full. 2020-12-24 View Report
Confirmation statement. Statement with no updates. 2020-04-13 View Report
Officers. Officer name: Mr Andrew James Nunn. Appointment date: 2020-02-20. 2020-02-21 View Report
Officers. Termination date: 2020-02-05. Officer name: Alan Booth. 2020-02-18 View Report
Accounts. Accounts type total exemption full. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-04-12 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-04-14 View Report
Accounts. Accounts type total exemption full. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-04-11 View Report
Officers. Officer name: James Stockley. Change date: 2017-03-16. 2017-04-11 View Report
Accounts. Accounts type total exemption full. 2016-09-20 View Report
Annual return. With made up date no member list. 2016-04-21 View Report
Accounts. Accounts type total exemption full. 2015-09-24 View Report
Annual return. With made up date no member list. 2015-04-23 View Report
Accounts. Accounts type total exemption full. 2014-10-14 View Report
Annual return. With made up date no member list. 2014-04-08 View Report
Address. Old address: C/O Pinnacle Energy Limited Saxon House 28 Castle Street Guildford Surrey GU1 3UW. Change date: 2013-11-15. 2013-11-15 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date no member list. 2013-04-09 View Report
Accounts. Accounts type total exemption small. 2012-09-26 View Report
Annual return. With made up date no member list. 2012-04-19 View Report
Accounts. Accounts type total exemption full. 2011-10-11 View Report
Annual return. With made up date no member list. 2011-04-08 View Report
Officers. Officer name: James Munns. 2010-12-22 View Report
Officers. Officer name: Mr Graham Paul Goffey. 2010-12-22 View Report
Accounts. Accounts type total exemption full. 2010-09-30 View Report
Annual return. With made up date no member list. 2010-04-20 View Report
Officers. Change date: 2010-01-01. Officer name: Mr Nigel Anthony Holmes. 2010-04-20 View Report
Officers. Change date: 2010-01-01. Officer name: James Stockley. 2010-04-20 View Report
Officers. Officer name: James William Munns. Change date: 2010-01-01. 2010-04-20 View Report
Officers. Officer name: Oil & Gas Independents' Association Limited. 2009-10-19 View Report
Officers. Officer name: Mr Nigel Anthony Holmes. 2009-10-13 View Report
Officers. Officer name: Oil & Gas Independents' Association Limited. 2009-10-13 View Report
Accounts. Accounts type total exemption full. 2009-10-02 View Report
Annual return. Legacy. 2009-05-05 View Report
Accounts. Accounts type total exemption full. 2008-09-17 View Report
Officers. Description: Director appointed mr stephen ian jenkins. 2008-08-15 View Report
Officers. Description: Appointment terminated director richard wilson. 2008-08-08 View Report
Annual return. Legacy. 2008-05-02 View Report
Accounts. Accounts type total exemption full. 2007-07-04 View Report
Annual return. Legacy. 2007-05-11 View Report