OFFICE ADMINISTRATORS LTD

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1311 July 2013 APPLICATION FOR STRIKING-OFF

View Document

06/06/136 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/04/1310 April 2013 COMPANY NAME CHANGED ARGENTIA (UK) LIMITED
CERTIFICATE ISSUED ON 10/04/13

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/06/128 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, SECRETARY RAY DAVIS

View Document

17/06/1117 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

05/10/105 October 2010 COMPANY NAME CHANGED JAKAB EUROPE LIMITED CERTIFICATE ISSUED ON 05/10/10

View Document

04/06/104 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/02/105 February 2010 SECRETARY APPOINTED MR RAY ALAN DAVIS

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR JONATHAN JAMES MUNRO FORD

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR EAGLE INTERNATIONAL (EUROPE) LTD

View Document

02/01/102 January 2010 REGISTERED OFFICE CHANGED ON 02/01/2010 FROM 22 THE SLIPWAY MARINA KEEP PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TR

View Document

31/12/0931 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIS LOMBARD (UK) LIMITED / 01/10/2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: STATION MILL STATION ROAD ALRESFORD HAMPSHIRE SO24 9JQ

View Document

14/07/0514 July 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 6A THE GARDENS, BROADCUT FAREHAM HAMPSHIRE PO16 8SS

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

07/05/047 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