OCCI LIMITED

Company Documents

DateDescription
31/03/1131 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/04/0927 April 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

27/04/0927 April 2009 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 31/03/2011: DEFER TO 31/03/2011

View Document

27/01/0927 January 2009 ORDER OF COURT TO WIND UP

View Document

06/10/086 October 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2006

View Document

06/10/086 October 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2006

View Document

06/10/086 October 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2005

View Document

06/10/086 October 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2008

View Document

06/10/086 October 2008 NOTICE OF DISCHARGE OF ADMINISTRATION ORDER

View Document

06/10/086 October 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2007

View Document

06/10/086 October 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2007

View Document

06/10/086 October 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2008

View Document

23/09/0523 September 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/09/0523 September 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/06/0421 June 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: REGENT PARK HOUSE REGENTS STREET LEEDS LS2 7QJ

View Document

19/12/0319 December 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/12/0319 December 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/12/0319 December 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/12/0319 December 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/04/031 April 2003 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 3 DYERS BUILDING HOLBORN LONDON EC1N 2JT

View Document

25/06/0225 June 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/05/029 May 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

09/04/029 April 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/03/0214 March 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: BROADWAY HOUSE 60 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TH

View Document

21/12/0121 December 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

21/12/0121 December 2001 NOTICE OF ADMINISTRATION ORDER

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: BURNS BEECH & COMPANY SOLICITORS 1ST FLOOR 20 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL

View Document

02/11/012 November 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 20 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL

View Document

29/06/0129 June 2001 AUDITOR'S RESIGNATION

View Document

04/06/014 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 25/09/00; NO CHANGE OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 S366A DISP HOLDING AGM 22/02/00

View Document

22/10/9922 October 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

02/11/982 November 1998 SECRETARY RESIGNED

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 REGISTERED OFFICE CHANGED ON 02/11/98 FROM: 24 NORTH STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1HS

View Document

02/11/982 November 1998 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 Incorporation

View Document

25/09/9825 September 1998 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