O J C DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/08/112 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1120 July 2011 APPLICATION FOR STRIKING-OFF

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/02/1117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID BARKER / 04/02/2010

View Document

05/05/105 May 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: NO 18 T8-9 BROOKES MILL ARMITAGE BRIDGE HUDDERSFIELD WEST YORKSHIRE HD4 7NR

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/02/0813 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: NO 18 T8/9 YORKSHIRE TECHNOLOGY & OFFICE PARK, ARMITAGE BRIDGE HUDDERSFIELD WEST YORKSHIRE HD4 7NR

View Document

13/02/0813 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

26/06/0626 June 2006 COMPANY NAME CHANGED FRED BARKER & SON LIMITED CERTIFICATE ISSUED ON 26/06/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: OAKWOOD 104 PENISTONE ROAD KIRKBURTON HUDDERSFIELD WEST YORKSHIRE HD8 0TA

View Document

09/11/019 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

10/06/9710 June 1997 EXEMPTION FROM APPOINTING AUDITORS 24/03/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 COMPANY NAME CHANGED HELPADVISE LIMITED CERTIFICATE ISSUED ON 22/03/96

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 SECRETARY RESIGNED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 NEW SECRETARY APPOINTED

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/02/966 February 1996 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