ANTHONY O'CONNOR & SONS LIMITED

Company Documents

DateDescription
15/09/1815 September 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/06/1815 June 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

22/06/1722 June 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/04/2017:LIQ. CASE NO.2

View Document

13/09/1613 September 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

23/05/1623 May 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

11/05/1611 May 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM
UNITS F3-F5 GREEN LANE
ECCLES
MANCHESTER
M30 0YD

View Document

29/04/1629 April 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/04/1629 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/04/1629 April 2016 STATEMENT OF AFFAIRS/4.19

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

18/03/1518 March 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR LUKE ROCHE

View Document

12/02/1512 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/02/1420 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050237150003

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR THOMAS ANTHONY O'CONNOR SNR

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR LUKE OWEN ROCHE

View Document

15/11/1315 November 2013 01/07/13 STATEMENT OF CAPITAL GBP 100

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY O`CONNOR / 01/11/2013

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/07/1322 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050237150002

View Document

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050237150002

View Document

01/02/131 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/02/122 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/02/114 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 PREVSHO FROM 31/01/2011 TO 31/10/2010

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK O'CONNOR / 01/01/2010

View Document

15/03/1015 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 CHANGE OF NAME 16/02/2010

View Document

24/02/1024 February 2010 COMPANY NAME CHANGED ANTHONY O'CONNER & SONS LIMITED CERTIFICATE ISSUED ON 24/02/10

View Document

24/02/1024 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/104 February 2010 CHANGE OF NAME 25/01/2010

View Document

04/02/104 February 2010 COMPANY NAME CHANGED AOC INVESTMENTS LIMITED CERTIFICATE ISSUED ON 04/02/10

View Document

04/02/104 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM ROUNDHAY CHAMBERS 199 ROUNDHAY ROAD LEEDS LS8 5AN

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY O`CONNOR / 07/01/2010

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MARK O'CONNOR / 07/01/2010

View Document

15/12/0915 December 2009 COMPANY NAME CHANGED AOC DEMOLITION LIMITED CERTIFICATE ISSUED ON 15/12/09

View Document

05/11/095 November 2009 CHANGE OF NAME 19/10/2009

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information