OCEAN TRAWLER LIMITED

Company Documents

DateDescription
05/08/145 August 2014 DECLARATION OF SOLVENCY

View Document

05/08/145 August 2014 SPECIAL RESOLUTION TO WIND UP

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM
LYGON HOUSE
50 LONDON ROAD
BROMLEY
BR1 3RA

View Document

05/08/145 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/04/148 April 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETROS PANAYI / 05/08/2013

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETROS PANAYI / 05/08/2013

View Document

06/11/136 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MARIA GEORGIOU PANAYI / 05/08/2013

View Document

29/10/1329 October 2013 PREVEXT FROM 31/03/2013 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 134 QUEEN ANNE AVENUE SHORTLANDS BROMLEY KENT BR2 0SF

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/11/0322 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 02/04/03

View Document

18/03/0318 March 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: SUITE 4 CARLTON CHAMBERS 5 STATION ROAD SHORTLANDS BROMLEY KENT BR2 0EY

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 COMPANY NAME CHANGED STREAKERS LIMITED CERTIFICATE ISSUED ON 10/03/03

View Document

24/12/0224 December 2002 FIRST GAZETTE

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 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