OAKINGTON TECHNOLOGIES LTD

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/107 September 2010 APPLICATION FOR STRIKING-OFF

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA MILLER

View Document

12/05/1012 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON SIMPSON / 03/12/2009

View Document

24/11/0924 November 2009 SECRETARY APPOINTED MS NICOLA JANE MILLER

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD

View Document

18/05/0918 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 SECRETARY APPOINTED MRS ELIZABETH MARY MCDONALD

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY DENISE ROBINSON

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM FALLEN

View Document

13/05/0813 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/12/0615 December 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: NORTH FELAW MALTINGS 48 FELAW STREET IPSWICH SUFFOLK IP2 8HE

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 AUDITOR'S RESIGNATION

View Document

09/10/069 October 2006 STATEMENT OF AFFAIRS

View Document

06/10/066 October 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

18/04/0618 April 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/11/0529 November 2005 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/10/0524 October 2005 APPLICATION FOR STRIKING-OFF

View Document

07/06/057 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/03/0429 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: GATE HOUSE FRETHERNE ROAD WELWYN GARDEN CITY AL8 6NS

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS; AMEND

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

19/02/0119 February 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/02/0119 February 2001 REREG PLC-PRI 08/02/01

View Document

19/02/0119 February 2001 ADOPT MEM AND ARTS 08/02/01

View Document

19/02/0119 February 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/07/9926 July 1999 APPLICATION COMMENCE BUSINESS

View Document

17/05/9917 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 Incorporation

View Document

12/05/9912 May 1999 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