OOZE FOOD LIMITED



Company Documents

DateDescription
25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM
12 QUARRY ROAD
LONDON
SW18 2QJ

View Document

24/10/1224 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

24/10/1224 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/10/1224 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/02/1214 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/03/108 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RUPERT GREIG / 08/03/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document



22/09/0822 September 2008 SECRETARY RESIGNED CAROLE HAILEY

View Document

25/02/0825 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/06/076 June 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06

View Document

17/05/0717 May 2007 NC INC ALREADY ADJUSTED 03/07/06

View Document

17/05/0717 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/076 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company