ENI MOG LIMITED
Status | DISSOLVED |
Company No. | 03211318 |
Category | Private Limited Company |
Incorporated | 12 Jun 1996 |
Age | 27 years, 11 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2024 |
Years | 25 days |
SUMMARY
ENI MOG LIMITED is an dissolved private limited company with number 03211318. It was incorporated 27 years, 11 months, 19 days ago, on 12 June 1996 and it was dissolved 25 days ago, on 07 May 2024. The company address is Ebury Bridge House Ebury Bridge House, London, SW1W 8PZ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 07 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Sep 2022
Action Date: 19 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2022-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Mar 2022
Action Date: 19 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2022-02-19
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 09 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Sep 2021
Action Date: 19 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2021-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Mar 2021
Action Date: 19 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2021-02-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Oct 2020
Action Date: 19 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Sep 2018
Action Date: 19 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Mar 2018
Action Date: 19 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-02-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2017
Action Date: 19 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Mar 2017
Action Date: 19 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-02-19
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 05 Oct 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:court order - removal/ replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 05 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Sep 2016
Action Date: 19 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Mar 2016
Action Date: 19 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-02-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Sep 2015
Action Date: 19 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Mar 2015
Action Date: 19 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-02-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Mar 2014
Action Date: 19 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-02-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Nov 2013
Action Date: 19 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Nov 2013
Action Date: 19 Feb 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-02-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Sep 2012
Action Date: 19 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Mar 2012
Action Date: 19 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-02-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Aug 2011
Action Date: 19 Aug 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Feb 2011
Action Date: 19 Feb 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-02-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Sep 2010
Action Date: 19 Aug 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Mar 2010
Action Date: 19 Feb 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-02-19
Documents
Liquidation voluntary cease to act as liquidator
Date: 15 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation resolution miscellaneous
Date: 02 Dec 2009
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution insolvency:res re specie
Documents
Liquidation resolution miscellaneous
Date: 02 Dec 2009
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution insolvency:res re replacement of liquidators
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Sep 2009
Action Date: 19 Aug 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Mar 2009
Action Date: 19 Feb 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-02-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Sep 2008
Action Date: 19 Aug 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Mar 2008
Action Date: 19 Aug 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-08-19
Documents
Liquidation voluntary statement of receipts and payments
Date: 19 Sep 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 16 Mar 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 04 Sep 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 10 Mar 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Miscellaneous
Date: 17 Feb 2006
Category: Miscellaneous
Type: MISC
Description: Sec of state's release of liq
Documents
Miscellaneous
Date: 10 Feb 2006
Category: Miscellaneous
Type: MISC
Description: C/O replacement of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Jan 2006
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 25 Jan 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments
Date: 25 Aug 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Miscellaneous
Date: 03 Sep 2004
Category: Miscellaneous
Type: MISC
Description: Ex res re. Powers of liquidator
Documents
Resolution
Date: 03 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 03 Sep 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Sep 2004
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type full
Date: 29 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/04; full list of members
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 08 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate re registration public limited company to private
Date: 13 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 13 Jun 2003
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 13 Jun 2003
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 13 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Certificate change of name company
Date: 10 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed monument oil and gas PLC\certificate issued on 10/04/03
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/03; full list of members
Documents
Resolution
Date: 20 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 20 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/02; full list of members
Documents
Legacy
Date: 22 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 22/01/02 from: 101 bishopsgate, london, EC2M 3XH
Documents
Accounts with accounts type full
Date: 17 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/01; full list of members
Documents
Legacy
Date: 11 Apr 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 01 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/00; bulk list available separately
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 19/07/99--------- £ si [email protected]=51136 £ ic 220660014/220711150
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/99; bulk list available separately
Documents
Legacy
Date: 16 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 16/07/99 from: kierran cross, 11 strand, london, WC2N 5HR
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
100 COLVESTONE CRESCENT LIMITED
100 COLVESTONE CRESCENT,LONDON,E8 2LJ
Number: | 07690892 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVEN STARS HOUSE,COVENTRY,CV3 4LB
Number: | 11077930 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5,STEVENAGE,SG1 3HW
Number: | 11055033 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUSBOURNE KENARDINGTON ROAD,ASHFORD,TN26 2BE
Number: | 08225727 |
Status: | ACTIVE |
Category: | Public Limited Company |
LOTHIAN ELECTRICAL AND DATA SOLUTIONS LIMITED
2 HORSE CROOK,,EH39 5NQ
Number: | SC251054 |
Status: | ACTIVE |
Category: | Private Limited Company |
MS TRANSFORMATION SERVICES LIMITED
C/O CONSILIUM,GLASGOW,G2 2LB
Number: | SC517703 |
Status: | ACTIVE |
Category: | Private Limited Company |