OCEAN INFRASTRUCTURE LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1111 February 2011 APPLICATION FOR STRIKING-OFF

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / VIREN KOTECHA / 10/05/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SURESH PATEL / 06/08/2010

View Document

04/01/114 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM FLAT 27 124 CHARLES STREET LEICESTER LE1 1LB

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURESH PATEL / 01/11/2009

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW PARKIN

View Document

25/02/1025 February 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 SECRETARY APPOINTED VIREN KOTECHA

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY SURESH PATEL

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SURESH PATEL / 01/11/2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008

View Document

15/05/0815 May 2008 SECRETARY APPOINTED SURESH PATEL

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/08 FROM: GISTERED OFFICE CHANGED ON 21/04/2008 FROM, 2 SYCAMORE STREET, LONDON, EC1Y 0SF

View Document

03/09/073 September 2007 COMPANY NAME CHANGED ARTEMA COMPUTERS LTD CERTIFICATE ISSUED ON 03/09/07

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: SYCAMORE STREET, LONDON, EC1Y 0SF

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 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