OCS CLEANING LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/109 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/101 February 2010 APPLICATION FOR STRIKING-OFF

View Document

04/09/094 September 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0320 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 COMPANY NAME CHANGED OCS CLEANING UK LIMITED CERTIFICATE ISSUED ON 18/03/98

View Document

28/01/9828 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 EXEMPTION FROM APPOINTING AUDITORS 25/03/97

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/96

View Document

16/04/9616 April 1996 S386 DISP APP AUDS 21/03/96

View Document

16/04/9616 April 1996 S80A AUTH TO ALLOT SEC 21/03/96

View Document

16/04/9616 April 1996 S366A DISP HOLDING AGM 21/03/96

View Document

16/04/9616 April 1996 S252 DISP LAYING ACC 21/03/96

View Document

16/04/9616 April 1996 S369(4) SHT NOTICE MEET 21/03/96

View Document

01/09/951 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/09/951 September 1995 REGISTERED OFFICE CHANGED ON 01/09/95 FROM: 50 STRATTON STREET LONDON.W1X 6NX.

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995

View Document

24/08/9524 August 1995

View Document

24/08/9524 August 1995

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995

View Document

24/08/9524 August 1995

View Document

18/08/9518 August 1995 COMPANY NAME CHANGED SHELFCO (NO.1052) LIMITED CERTIFICATE ISSUED ON 21/08/95

View Document

28/06/9528 June 1995 Incorporation

View Document

28/06/9528 June 1995 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