O.C.M. BUILDING SERVICES 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

21/09/0921 September 2009 APPLICATION FOR STRIKING-OFF

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK FARRELLY

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY MARK FARRELLY

View Document

26/11/0826 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 12 KINGS PARADE KING STREET STANFORD LE HOPE ESSEX SS17 0HR

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0724 October 2007 Incorporation

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