OGS PROJECT SERVICES LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/07/2418 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/09/231 September 2023 Liquidators' statement of receipts and payments to 2023-06-22

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

05/04/225 April 2022 Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ England to Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 2022-04-05

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY IRELAND

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WALTER IRELAND / 07/03/2018

View Document

14/03/1814 March 2018 COMPANY NAME CHANGED MBC PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 14/03/18

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM WEBB / 07/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM WEBB / 07/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY WALTER IRELAND / 07/03/2018

View Document

14/03/1814 March 2018 CESSATION OF OLIVER GEOFFREY IRELAND AS A PSC

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER IRELAND

View Document

26/10/1726 October 2017 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