OCTATHALON LTD

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1325 September 2013 APPLICATION FOR STRIKING-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

12/03/1312 March 2013 DISS40 (DISS40(SOAD))

View Document

09/03/139 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUI MACQUISTEN / 01/12/2011

View Document

02/12/112 December 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY MACQUISTEN / 01/12/2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM OWLESHAYES SIDMOUTH ROAD AYLESBEARE WOODBURY DEVON EX5 2JJ ENGLAND

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 51 HILMARTON CALNE WILTSHIRE SN11 8SD UNITED KINGDOM

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 17 REDWING AVENUE CHIPPENHAM WILTSHIRE SN14 6XJ UNITED KINGDOM

View Document

14/09/1014 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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