OCEANIC CONSULTING SCOTLAND LTD

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/12/125 December 2012 NOTICE OF FINAL MEETING OF CREDITORS

View Document

03/06/113 June 2011 NOTICE OF WINDING UP ORDER

View Document

03/06/113 June 2011 COURT ORDER NOTICE OF WINDING UP

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM POLAR HOUSE 20 DARNLEY STREET GLASGOW G41 2SE SCOTLAND

View Document

17/12/1017 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/10/1015 October 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM OCEANIC STUDIOS 111 UNION STREET GLASGOW G1 3TA

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY VIJAY GINDHA

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR VIJAY GINDHA

View Document

29/07/0829 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 39 MURRAY SQUARE EAST KILBRIDE GLASGOW G75 0BH

View Document

14/03/0814 March 2008 COMPANY NAME CHANGED FERNAVON LIMITED CERTIFICATE ISSUED ON 19/03/08

View Document

14/08/0714 August 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU

View Document

17/06/0317 June 2003 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