OAKLEY CONTRACTS LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/12/125 December 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

26/10/1226 October 2012 ORDER OF COURT TO WIND UP

View Document

23/08/1223 August 2012 ORDER OF COURT TO WIND UP

View Document

22/06/1222 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/03/1012 March 2010 04/02/10 FULL LIST AMEND

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER ADCOCK

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 53 SPOONLEY WOOD BANCROFT PARK MILTON KEYNES MK13 0RD

View Document

24/02/1024 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED DANIEL WILLIAM NICHOLLS

View Document

04/02/094 February 2009 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