OLDHAM CROMPTON BATTERIES LIMITED

Company Documents

DateDescription
23/05/1923 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

21/01/1921 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/01/1921 January 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008101

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL UNITED KINGDOM

View Document

20/08/1820 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

20/08/1820 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/08/1820 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 21 SAINT THOMAS STREET BRISTOL BS1 6JS

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/08/165 August 2016 DIRECTOR APPOINTED ANTHONY HURT JOWETT

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BEYNON

View Document

19/05/1619 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR APPOINTED TODD M SECHRIST

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD ZUIDEMA

View Document

12/06/1512 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAINE

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED PAUL BEYNON

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND KUBIS

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY MAINE / 20/11/2012

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/05/1218 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/07/1120 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

24/12/0924 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KUBIS / 30/09/2007

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

23/09/0223 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0211 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0211 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0115 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

20/06/9920 June 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 EXEMPTION FROM APPOINTING AUDITORS 30/10/97

View Document

12/09/9712 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/9712 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: SILVERTON HOUSE VINCENT SQUARE LONDON SW1P 2PL

View Document

06/07/976 July 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/05/9630 May 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9531 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9531 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9411 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 DIRECTOR RESIGNED

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/08/9327 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 AUDITOR'S RESIGNATION

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/08/9218 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9218 August 1992 REGISTERED OFFICE CHANGED ON 18/08/92 FROM: EDWARD STREET DENTON MANCHESTER M34 3AT

View Document

26/05/9226 May 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/07/9126 July 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/01/912 January 1991 252,366A,386 17/12/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 NEW SECRETARY APPOINTED

View Document

15/05/9015 May 1990 DIRECTOR RESIGNED

View Document

15/05/9015 May 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/07/894 July 1989 REGISTERED OFFICE CHANGED ON 04/07/89 FROM: ASHTON ROAD BREDBURY STOCKPORT SK6 2QN

View Document

04/07/894 July 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 ADOPT MEM AND ARTS 160589

View Document

13/06/8913 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/8913 June 1989 NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED

View Document

31/05/8931 May 1989 DIRECTOR RESIGNED

View Document

14/04/8914 April 1989 DIRECTOR RESIGNED

View Document

02/03/892 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/8819 July 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/05/8818 May 1988 NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/8818 May 1988 NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/8711 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/8711 November 1987 NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/8729 October 1987 REGISTERED OFFICE CHANGED ON 29/10/87 FROM: NELSON ST, DENTON, MANCHESTER.

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/09/872 September 1987 DIRECTOR RESIGNED

View Document

15/08/8715 August 1987 NEW DIRECTOR APPOINTED

View Document

15/08/8715 August 1987 DIRECTOR RESIGNED

View Document

21/07/8721 July 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 12/06/86 FULL LIST

View Document

26/06/8726 June 1987 COMPANY NAME CHANGED OLDHAM BATTERIES LIMITED CERTIFICATE ISSUED ON 26/06/87

View Document

15/07/8615 July 1986 NEW DIRECTOR APPOINTED

View Document

03/07/863 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/06/8617 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/781 February 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/02/78

View Document

26/02/6926 February 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/02/69

View Document


More Company Information