OCS CONSULTING GROUP LIMITED

Company Documents

DateDescription
09/01/139 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2012

View Document

06/07/126 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2012

View Document

03/01/123 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2011

View Document

27/06/1127 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2011

View Document

14/01/1114 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2010

View Document

28/06/1028 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2010

View Document

04/01/104 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2009

View Document

29/06/0929 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2009

View Document

09/02/099 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2008

View Document

25/06/0825 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2008

View Document

04/01/084 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/07/072 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/12/0629 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/06/0626 June 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/12/0522 December 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/07/051 July 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/12/0423 December 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/06/0423 June 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ

View Document

25/06/0325 June 2003 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/06/0325 June 2003 STATEMENT OF AFFAIRS

View Document

25/06/0325 June 2003 APPOINTMENT OF LIQUIDATOR

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9626 April 1996 COMPANY NAME CHANGED DATA DYNAMICS UK LIMITED CERTIFICATE ISSUED ON 29/04/96

View Document

23/01/9623 January 1996 EXEMPTION FROM APPOINTING AUDITORS 03/11/95

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM: 56 QUEEN ANNE STREET LONDON W1M 6HQ

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 SECRETARY RESIGNED

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

27/10/9527 October 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