OBAN TECHNOLOGIES LIMITED

Company Documents

DateDescription
05/12/145 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/10/1417 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1427 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/02/1414 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1324 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/05/1317 May 2013 FIRST GAZETTE

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR RUAIRIDH DUNCAN

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM
C/O ARGYLL ACCOUNTANCY & DEVELOPMENT
15 NELSON ROAD
OBAN
ARGYLL
PA34 4DQ
SCOTLAND

View Document

16/06/1216 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/05/1211 May 2012 FIRST GAZETTE

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR RUAIRIDH DUNCAN

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM
16C SADDELL STREET
CAMPBELTOWN
ARGYLL
PA28 6DN
SCOTLAND

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM
15 NELSON ROAD
OBAN
ARGYLL
PA34 4DQ

View Document

21/09/1121 September 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, SECRETARY JEANMARIE DUNCAN

View Document

10/09/1110 September 2011 DISS40 (DISS40(SOAD))

View Document

09/09/119 September 2011 FIRST GAZETTE

View Document

04/09/114 September 2011 APPOINTMENT TERMINATED, SECRETARY JEANMARIE DUNCAN

View Document

05/06/115 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL KENNEDY

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR MAURICE DUNCAN

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR JAMES KENNEDY

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MRS JEANMARIE DUNCAN

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MRS JEANMARIE DUNCAN

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 7 COMBIE STREET OBAN ARGYLL PA34 4HN UNITED KINGDOM

View Document

14/05/1014 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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