OLDHAMS OF BARFORD LIMITED

Company Documents

DateDescription
28/05/0828 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2008

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 DECLARATION OF SOLVENCY

View Document

25/05/0725 May 2007 SPECIAL RESOLUTION TO WIND UP

View Document

25/05/0725 May 2007 APPOINTMENT OF LIQUIDATOR

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM:
UNIT 2 GOLDICOTE BUSINESS PARK
GOLDICOTE
STRATFORD UPON AVON
WARWICKSHIRE CV37 7NB

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM:
WELLESBOURNE ROAD
BARFORD
WARWICK
WARWICKSHIRE CV35 8DS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 COMPANY NAME CHANGED
OLDHAMS TRANSPORT LIMITED
CERTIFICATE ISSUED ON 15/11/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 COMPANY NAME CHANGED
OLDHAMS HOLDINGS LIMITED
CERTIFICATE ISSUED ON 16/06/04

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 COMPANY NAME CHANGED
OLDHAMS TRANSPORT LIMITED
CERTIFICATE ISSUED ON 04/08/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

10/08/0210 August 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/08/97

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9613 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9527 July 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

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

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/07/9224 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9019 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9014 February 1990 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/01/8923 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 RE SHARES 02/09/88

View Document

04/11/874 November 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/09/878 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8626 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/08/8626 August 1986 ANNUAL RETURN MADE UP TO 04/07/86

View Document

30/05/7430 May 1974 INCREASE IN NOMINAL CAPITAL

View Document

18/05/5518 May 1955 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