OGDEN-MEAD CONSULTING LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/131 July 2013 APPLICATION FOR STRIKING-OFF

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM AMBLESTOWE BILLINGSHURST ROAD WISBOROUGH GREEN BILLINGSHURST WEST SUSSEX RH14 0DZ UNITED KINGDOM

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK OGDEN MEADE / 16/05/2010

View Document

27/08/1027 August 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/09 FROM: GISTERED OFFICE CHANGED ON 03/07/2009 FROM, MUNZIL BILLINGSHURST ROAD, WISBOROUGH GREEN, BILLINGSHURST, WEST SUSSEX, RH14 0DZ, UNITED KINGDOM

View Document

03/07/093 July 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTONIA OGDEN MEADE / 16/05/2009

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK OGDEN MEADE / 16/05/2009

View Document

03/07/093 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK OGDEN MEADE / 01/05/2008

View Document

21/05/0821 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTONIA OGDEN MEADE / 01/05/2008

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/08 FROM: GISTERED OFFICE CHANGED ON 28/03/2008 FROM, 8 WRAY LANE, REIGATE, SURREY, RH2 0HS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 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