Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/02/1222 February 2012 ORDER OF COURT - EARLY DISSOLUTION:LIQ. CASE NO.1

View Document

11/06/1011 June 2010 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

11/06/1011 June 2010 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 36B SPEIRS WHARF GLASGOW G4 9TG

View Document

11/06/1011 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.PR001764

View Document

10/05/1010 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.PR001764

View Document

04/05/104 May 2010 CHANGE OF NAME 30/04/2010

View Document

04/05/104 May 2010 COMPANY NAME CHANGED OCCA DESIGN COMPANY LIMITED CERTIFICATE ISSUED ON 04/05/10

View Document

30/04/1030 April 2010 CHANGE OF NAME 30/04/2010

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/05/0926 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR AND SECRETARY'S PARTICULARS WENDY CLARK

View Document

21/05/0821 May 2008 DIRECTOR AND SECRETARY'S PARTICULARS WENDY CLARK

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 50 SPEIRS WHARF GLASGOW G4 9TH

View Document

11/06/0711 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: WRIGHT, JOHNSTON & MACKENZIE LLP 302 ST VINCENT STREET GLASGOW G2 5RZ

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/09/0427 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 � SR 6000@1 20/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 02/06/04

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 � NC 1000/17000 12/08/

View Document

15/09/0315 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/0315 September 2003 NC INC ALREADY ADJUSTED 12/08/03

View Document

01/09/031 September 2003 PARTIC OF MORT/CHARGE *****

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 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