O'CONNOR SURVEYING SERVICES LIMITED

Company Documents

DateDescription
05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMIAH JOSEPH OCONNOR / 29/08/2011

View Document

05/09/115 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/09/1029 September 2010 29/08/10 NO CHANGES

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMIAH JOSEPH OCONNOR / 12/04/2010

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 64 TOPSHAM ROAD TOOTING BEC LONDON SW17 8SP

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMIAH OCONNOR / 01/06/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/09 FROM: 60A BLENDON DRIVE BEXLEY KENT DA5 3AB

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED JEREMIAH JOSEPH OCONNOR

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/08 FROM: AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE UNITED KINGDOM

View Document

01/09/081 September 2008 DIRECTOR RESIGNED Brighton Director Limited

View Document

01/09/081 September 2008 SECRETARY RESIGNED Brighton Secretary Limited

View Document

29/08/0829 August 2008 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