OCM MANAGEMENT LIMITED

Company Documents

DateDescription
07/11/127 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/08/127 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM
2 DUGDALE AVENUE
BIDFORD-ON-AVON
ALCESTER
WARWICKSHIRE
B50 4QE
UNITED KINGDOM

View Document

11/10/1111 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/10/1111 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/10/1111 October 2011 STATEMENT OF AFFAIRS/4.19

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/07/108 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM
39 BANBURY ROAD
STRATFORD UPON AVON
WARKS
CV37 7HW

View Document

08/07/088 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY STEVEN LANGLEY

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM:
21A MONTEFIORE ROAD
HOVE
SUSSEX BN3 1RD

View Document

25/09/0725 September 2007 COMPANY NAME CHANGED
SURVEY SALES LIMITED
CERTIFICATE ISSUED ON 25/09/07

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

09/07/069 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM:
10 LAPWING ROAD
KIDSGROVE
STOKE ON TRENT
ST7 4XP

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 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