OFFICE KING MANAGEMENT LTD

Company Documents

DateDescription
26/05/1826 May 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/02/1826 February 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM
UNIT 3 WHARFSIDE IND ESTATE
WHARF STREET
WARRINGTON
WA1 2HT

View Document

10/01/1710 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1710 January 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/01/1710 January 2017 STATEMENT OF AFFAIRS/4.19

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1610 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

20/07/1520 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074756290002

View Document

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074756290002

View Document

20/01/1520 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM
2ND FLOOOR
DALLAM COURT DALLAM LANE
WARRINGTON
CHESHIRE
WA2 7LT
ENGLAND

View Document

06/01/146 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1227 April 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

23/03/1223 March 2012 COMPANY NAME CHANGED PRINTER MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 23/03/12

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM UNIT 5 EASTER COURT GEMIM BUSINESS PARK WARRINGTON CHESHIRE WA5 7ZB

View Document

05/03/125 March 2012 CHANGE OF NAME 25/01/2012

View Document

05/03/125 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1211 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 1 EASTER COURT GEMINI BUSINESS PARK WARRINGTON CHESHIRE WA5 7ZB UNITED KINGDOM

View Document

21/12/1021 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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