OFFSHORE CONTROLS LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1330 January 2013 APPLICATION FOR STRIKING-OFF

View Document

29/10/1229 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

11/04/1211 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MARY NEWTON SCHOFIELD / 01/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID SCHOFIELD / 01/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MARY NEWTON SCHOFIELD / 23/03/2004

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ROGER DAVID SCHOFIELD / 23/03/2004

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID SCHOFIELD / 23/03/2004

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ROGER DAVID SCHOFIELD / 23/04/2004

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID SCHOFIELD / 23/03/2004

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARY NEWTON SCHOFIELD / 23/03/2004

View Document

11/08/0911 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: G OFFICE CHANGED 08/04/04 APRIL COTTAGE COPTHORNE COMMON COPTHORNE WEST SUSSEX RH10 3JY

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 � NC 100/200 11/11/00

View Document

08/01/018 January 2001 NC INC ALREADY ADJUSTED 11/11/00

View Document

07/11/007 November 2000

View Document

07/11/007 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/11/995 November 1999

View Document

05/11/995 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9819 October 1998 Incorporation

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