OLIGON LIMITED

Company Documents

DateDescription
23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CUBITT

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HICKEY

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED THURMAN KLAY CASE

View Document

30/09/1430 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/09/135 September 2013 31/08/13 NO CHANGES

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/09/1211 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/09/1128 September 2011 31/08/11 NO CHANGES

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/09/1028 September 2010 31/08/10 NO CHANGES

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/09/0923 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR RESIGNED DAVID SHRIGLEY

View Document

04/12/084 December 2008 DIRECTOR APPOINTED JOSEPH MICHAEL HICKEY

View Document

04/12/084 December 2008 SECRETARY APPOINTED JILL LOUISE GOLDSMITH

View Document

04/12/084 December 2008 SECRETARY RESIGNED MARK CUBITT

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR'S PARTICULARS DAVID SHRIGLEY

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MARK CUBITT

View Document

26/03/0826 March 2008 DIRECTOR RESIGNED JOHN URWIN

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 31/08/07; CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 DEC MORT/CHARGE *****

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: SCOTTISH MICROELECTRONICS CENTRE THE KINGS BUILDINGS, WEST MAINS ROAD, EDINBURGH MIDLTHIAN EH9 3JF

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 80 GEORGE STREET EDINBURGH EH2 3BU

View Document

26/09/0626 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/02/0625 February 2006 PARTIC OF MORT/CHARGE *****

View Document

23/02/0623 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0623 February 2006 S-DIV 17/02/06

View Document

15/12/0515 December 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 COMPANY NAME CHANGED AC&H 203 LIMITED CERTIFICATE ISSUED ON 20/10/04

View Document

31/08/0431 August 2004 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