OEM PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 STRUCK OFF AND DISSOLVED

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDON MCGURRAN

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 14-18 HAM YARD LONDON W1D 7DT

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED BRENDON MCGURRAN

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATE, DIRECTOR MALCOLM TURNER LOGGED FORM

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT NOONAN

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/11/0229 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 2 - 5 STEDHAM PLACE LONDON WC1A 1HU

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 18/11/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 COMPANY NAME CHANGED OEM (SEVENOAKS) LIMITED CERTIFICATE ISSUED ON 24/05/96

View Document

14/03/9614 March 1996

View Document

14/03/9614 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/01/9519 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9519 January 1995

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 COMPANY NAME CHANGED ADMIREDECOR LIMITED CERTIFICATE ISSUED ON 17/01/95

View Document

14/01/9514 January 1995

View Document

14/01/9514 January 1995

View Document

14/01/9514 January 1995 REGISTERED OFFICE CHANGED ON 14/01/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/01/9514 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9514 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 Incorporation

View Document

18/11/9418 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information