OCEAN VIEW FRANCHISING LIMITED

Company Documents

DateDescription
30/01/1030 January 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

30/01/1030 January 2010 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 06/11/2015: DEFER TO 06/11/2015

View Document

18/05/0918 May 2009 ORDER OF COURT TO WIND UP

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

03/04/093 April 2009 ORDER OF COURT TO WIND UP

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PARKES / 01/11/2008

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

10/10/0510 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 4 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1QP

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 COMPANY NAME CHANGED INTERNATIONAL PROPERTY INVESTMEN TS LIMITED CERTIFICATE ISSUED ON 09/12/02

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

24/08/0124 August 2001 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