OKR TECHNICAL SERVICES UK LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/12/2420 December 2024 Liquidators' statement of receipts and payments to 2024-02-26

View Document

10/01/2410 January 2024 Appointment of a voluntary liquidator

View Document

10/01/2410 January 2024 Resignation of a liquidator

View Document

21/11/2321 November 2023 Statement of affairs

View Document

07/03/237 March 2023 Declaration of solvency

View Document

07/03/237 March 2023 Appointment of a voluntary liquidator

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Registered office address changed from Lingley House 120 Birchwood Boulevard Birchwood Warrington WA3 7QH England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2023-03-07

View Document

06/02/236 February 2023 Current accounting period extended from 2022-08-31 to 2023-02-28

View Document

06/05/226 May 2022 Full accounts made up to 2020-08-31

View Document

01/03/221 March 2022 Full accounts made up to 2019-08-31

View Document

22/12/2122 December 2021 Termination of appointment of Leonie Deborah Williams as a director on 2020-09-18

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR GREGORY MARK ANDREWS

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEONIE DEBORAH WILLIAMS / 06/01/2020

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM LINGLEY HOUSE, 120 BIRCHWOOD POINT BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON CHESHIRE WA3 7QH UNITED KINGDOM

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN JAMES JOHNSON / 06/01/2020

View Document

12/12/1912 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/12/1910 December 2019 SAIL ADDRESS CREATED

View Document

05/12/195 December 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR STUART HALL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MISS LEONIE DEBORAH WILLIAMS

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

16/01/1816 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 CURREXT FROM 31/03/2017 TO 31/08/2017

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR STUART ANDREW HALL

View Document

06/05/166 May 2016 DIRECTOR APPOINTED JOHNATHAN JAMES JOHNSON

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

03/05/163 May 2016 COMPANY NAME CHANGED FIRCROFT MINING UK LIMITED CERTIFICATE ISSUED ON 03/05/16

View Document

15/04/1615 April 2016 COMPANY NAME CHANGED AGHOCO 1402 LIMITED CERTIFICATE ISSUED ON 15/04/16

View Document

30/03/1630 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information