OCTIMARL LTD

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1212 March 2012 APPLICATION FOR STRIKING-OFF

View Document

08/11/118 November 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD SUMNER / 01/06/2011

View Document

07/11/117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LORNA MARGARET ROSE SUMNER / 01/06/2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/09/104 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD SUMNER / 02/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 SECRETARY'S CHANGE OF PARTICULARS / LORNA SUMNER / 01/06/2009

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SUMNER / 01/06/2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 SECRETARY'S CHANGE OF PARTICULARS / LORNA SUMNER / 01/09/2008

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SUMNER / 01/09/2008

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/08 FROM: GISTERED OFFICE CHANGED ON 29/07/2008 FROM 9 BIRLEY BROOK DRIVE UPPER NEWBOLD CHESTERFIELD S41 8XN

View Document

01/10/071 October 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

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