OCYT 9 LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1120 October 2011 APPLICATION FOR STRIKING-OFF

View Document

17/05/1117 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

10/12/1010 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/10

View Document

10/12/1010 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

10/12/1010 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

10/12/1010 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 25/09/09

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 26/09/08

View Document

10/12/1010 December 2010 SAIL ADDRESS CREATED

View Document

10/12/1010 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

10/12/1010 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/12/1010 December 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

08/12/108 December 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

09/02/109 February 2010 STRUCK OFF AND DISSOLVED

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

07/08/097 August 2009 DIRECTOR APPOINTED RICHARD LAWS

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DODWELL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 COMPANY NAME CHANGED ANCON STAINLESS STEEL FIXINGS LIMITED CERTIFICATE ISSUED ON 23/05/08

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR STUART MAXWELL

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED ALISON BOLDISON

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED ANDREW JOSEPH DODWELL

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

23/12/0723 December 2007 NEW SECRETARY APPOINTED

View Document

23/12/0723 December 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

23/06/0523 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0522 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 AUDITOR'S RESIGNATION

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

18/07/0318 July 2003 AUDITOR'S RESIGNATION

View Document

27/05/0327 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 05/05/02; NO CHANGE OF MEMBERS

View Document

16/01/0216 January 2002 S80A AUTH TO ALLOT SEC 21/12/01

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DERBYSHIRE DE21 4XA

View Document

23/08/0123 August 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: SCEPTRE WAY, BAMBER BRIDGE, PRESTON, LANCASHIRE PR5 6AW

View Document

25/05/0125 May 2001 RETURN MADE UP TO 05/05/01; CHANGE OF MEMBERS

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DERBYSHIRE DE21 4XA

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/007 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/007 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/007 December 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/11/00

View Document

06/12/006 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0010 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: MARINER, TAMWORTH, STAFFORDSHIRE B79 7UL

View Document

18/05/0018 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/05/9916 May 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 26/10/96

View Document

31/05/9731 May 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/9723 January 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/12/96

View Document

06/01/976 January 1997 ADOPT MEM AND ARTS 19/12/96

View Document

06/01/976 January 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM: PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DE21 4XA

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 SECRETARY RESIGNED

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 31/10/96

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/09/9619 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/961 July 1996 AUDITOR'S RESIGNATION

View Document

04/06/964 June 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996

View Document

29/02/9629 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DE2 4XA

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

03/06/943 June 1994

View Document

03/06/943 June 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/06/9310 June 1993

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993

View Document

22/02/9322 February 1993

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

26/01/9326 January 1993

View Document

26/01/9326 January 1993

View Document

26/01/9326 January 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/10/9229 October 1992 Full accounts made up to 1991-12-31

View Document

17/10/9217 October 1992 DIRECTOR RESIGNED

View Document

17/10/9217 October 1992

View Document

14/10/9214 October 1992 SECRETARY RESIGNED

View Document

14/10/9214 October 1992

View Document

14/10/9214 October 1992

View Document

14/10/9214 October 1992 NEW SECRETARY APPOINTED

View Document

24/08/9224 August 1992 RE AUDITORS 03/08/92

View Document

10/08/9210 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9210 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9210 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9210 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9210 August 1992

View Document

05/08/925 August 1992 AUDITOR'S RESIGNATION

View Document

05/08/925 August 1992 Auditor's resignation

View Document

03/08/923 August 1992 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992

View Document

03/08/923 August 1992

View Document

03/08/923 August 1992

View Document

03/08/923 August 1992

View Document

03/08/923 August 1992

View Document

03/08/923 August 1992

View Document

03/08/923 August 1992 NEW SECRETARY APPOINTED

View Document

03/08/923 August 1992 SECRETARY RESIGNED

View Document

03/08/923 August 1992 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 DIRECTOR RESIGNED

View Document

03/08/923 August 1992 DIRECTOR RESIGNED

View Document

31/07/9231 July 1992

View Document

31/07/9231 July 1992 REGISTERED OFFICE CHANGED ON 31/07/92 FROM: SAMSON WORKS, OLIVE GROVE ROAD, SHEFFIELD, S2 3GB

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992

View Document

25/06/9225 June 1992 RETURN MADE UP TO 05/05/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992

View Document

06/05/926 May 1992 S386 DISP APP AUDS 28/04/92

View Document

06/05/926 May 1992 ADOPT MEM AND ARTS 28/04/92

View Document

06/05/926 May 1992 Resolutions

View Document

06/05/926 May 1992 Resolutions

View Document

22/04/9222 April 1992

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/09/9116 September 1991

View Document

16/09/9116 September 1991 DIRECTOR RESIGNED

View Document

24/06/9124 June 1991

View Document

24/06/9124 June 1991

View Document

24/06/9124 June 1991 RETURN MADE UP TO 05/05/91; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/11/901 November 1990

View Document

01/11/901 November 1990 RETURN MADE UP TO 15/05/90; NO CHANGE OF MEMBERS

View Document

24/09/9024 September 1990 NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/07/8913 July 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/02/8916 February 1989 NEW SECRETARY APPOINTED

View Document

16/02/8916 February 1989 SECRETARY RESIGNED

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 DIRECTOR RESIGNED

View Document

16/08/8816 August 1988 NEW DIRECTOR APPOINTED

View Document

16/08/8816 August 1988 DIRECTOR RESIGNED

View Document

16/08/8816 August 1988 DIRECTOR RESIGNED

View Document

16/08/8816 August 1988 NEW DIRECTOR APPOINTED

View Document

16/08/8816 August 1988 SECRETARY RESIGNED

View Document

16/08/8816 August 1988 DIRECTOR RESIGNED

View Document

06/07/886 July 1988 NEW DIRECTOR APPOINTED

View Document

06/07/886 July 1988 NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

01/07/881 July 1988 NEW DIRECTOR APPOINTED

View Document

24/06/8824 June 1988 DIRECTOR RESIGNED

View Document

24/06/8824 June 1988 DIRECTOR RESIGNED

View Document

24/06/8824 June 1988 NEW SECRETARY APPOINTED

View Document

21/06/8821 June 1988 RETURN MADE UP TO 07/04/87; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/06/8816 June 1988 Full accounts made up to 1986-12-31

View Document

11/02/8811 February 1988 DISSOLUTION DISCONTINUED

View Document

24/07/8624 July 1986 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

View Document

28/06/8628 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/85

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