OFC TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
01/04/151 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/04/142 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/03/1327 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/03/1221 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/04/111 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/03/1029 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM ALLISON / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN ALLISON / 01/10/2009

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM:
10B HOWE LANE
NAFFERTON
DRIFFIELD
YO25 0JU

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0324 June 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/06/0324 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

12/04/0312 April 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/04/0312 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/04/025 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

24/01/0124 January 2001 EXEMPTION FROM APPOINTING AUDITORS 23/01/96

View Document

15/04/0015 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 EXEMPTION FROM APPOINTING AUDITORS 23/01/96

View Document

10/02/0010 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

03/02/993 February 1999 EXEMPTION FROM APPOINTING AUDITORS 23/01/96

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED

View Document

01/04/981 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 EXEMPTION FROM APPOINTING AUDITORS 23/01/96

View Document

10/02/9810 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

08/01/978 January 1997 EXEMPTION FROM APPOINTING AUDITORS 23/01/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 EXEMPTION FROM APPOINTING AUDITORS 23/01/96

View Document

19/02/9619 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

19/02/9619 February 1996 EXEMPTION FROM APPOINTING AUDITORS 23/01/96

View Document

21/04/9521 April 1995 RETURN MADE UP TO 20/03/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM:
WILBERFORCE COURT
ALFRED GELDER ST
HULL HU1 1YH

View Document

29/04/9429 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 ￯﾿ᄑ NC 500/1500
15/02/94

View Document

24/03/9424 March 1994 NC INC ALREADY ADJUSTED 15/02/94

View Document

24/03/9424 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/94

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

16/03/9316 March 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM:
ESSEX HOUSE
MANOR STREET
HULL
HU1 1YW

View Document

09/09/929 September 1992 ADOPT MEM AND ARTS 15/08/92

View Document

09/09/929 September 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/09/929 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/04/9228 April 1992 NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 REGISTERED OFFICE CHANGED ON 28/04/92 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

20/03/9220 March 1992 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