OFFSHORE MARKETING PROJECTS LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/05/1416 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/09/1330 September 2013 PREVSHO FROM 31/12/2012 TO 30/11/2012

View Document

11/07/1311 July 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM TOOZS-HOBSON / 18/10/2011

View Document

13/06/1213 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1231 January 2012 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

20/07/1120 July 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM
THE OLD STABLES
ARUNDEL ROAD, POLING
ARUNDEL
WEST SUSSEX
BN18 9QA

View Document

05/07/105 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/02/101 February 2010 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

30/07/0930 July 2009 COMPANY NAME CHANGED GLOBAL SECURE TECHNICAL SERVICES LIMITED
CERTIFICATE ISSUED ON 01/08/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY KIRSTY CLARK

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY DAVID TOOZS-HOBSON

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN SMULIAN

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 ￯﾿ᄑ IC 5/3
13/09/07
￯﾿ᄑ SR 2@1=2

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM:
LONGMACE HOUSE
MILL LANE
ARUNDEL
WEST SUSSEX BN18 9AH

View Document

25/05/0025 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0025 May 2000 EXEMPTION FROM APPOINTING AUDITORS 03/04/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 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