ODDY BUILDING GROUP LIMITED

Company Documents

DateDescription
12/02/1512 February 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/02/1421 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2013

View Document

22/02/1322 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2012

View Document

04/01/124 January 2012 STATEMENT OF AFFAIRS/4.19

View Document

04/01/124 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/01/124 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM
MOYOLA HOUSE 31 HAWTHORNE GROVE
YORK
YO31 7YA
UNITED KINGDOM

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM
MOYOLA HOUSE 31HAWTHORNE GROVE
HEWORTH
YORK
NORTH YORKSHIRE
YO31 7RA

View Document

01/06/101 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

20/02/1020 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM
C/O JOHN MINFORD ASSOCIATES
14 CLIFFORD STREET
YORK
NORTH YORKSHIRE
YO1 9RD

View Document

16/06/0916 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 ALTER ARTICLES 27/11/2008

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR MARC GEE

View Document

04/12/084 December 2008 DIRECTOR APPOINTED CLAIRE ELIZABETH SKEHAN

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/08/084 August 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

07/01/057 January 2005 COMPANY NAME CHANGED
COBCO 637 LIMITED
CERTIFICATE ISSUED ON 07/01/05

View Document

03/09/043 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM:
SHIP CANAL HOUSE
KING STREET
MANCHESTER
M2 4WB

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 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