OCEAN FIRST LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/0929 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/09/0915 September 2009 APPLICATION FOR STRIKING-OFF

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/04/084 April 2008 SECRETARY'S CHANGE OF PARTICULARS / INGRID BENNETT / 20/03/2008

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BENNETT / 20/03/2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NC INC ALREADY ADJUSTED 12/06/06

View Document

05/07/065 July 2006 £ NC 35000/35800 12/06/

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/10/0512 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/09/0422 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 NC INC ALREADY ADJUSTED 10/04/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000

View Document

05/10/005 October 2000 ALTER MEMORANDUM 10/04/00

View Document

05/10/005 October 2000 £ NC 1000/35000 10/04/

View Document

22/08/0022 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: C/O MARK HOLTZ & CO LTD MARINE BUILDING, VICTORIA WHARF PLYMOUTH DEVON PL4 0RF

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 Incorporation

View Document

03/09/993 September 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