OLYMPIC RESOURCES & SERVICES PLC

Company Documents

DateDescription
21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM
JOHNSON SMIRKE BUILDING
4 ROYAL MINT COURT
LONDON
EC3N 4HJ

View Document

28/04/0528 April 2005 APPOINTMENT OF LIQUIDATOR

View Document

03/03/053 March 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

13/01/0413 January 2004 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM:
8 LLOYDS AVENUE
LONDON
EC3N 3EL

View Document

05/06/025 June 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

16/03/0116 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

11/12/0011 December 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9914 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9815 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM:
17 DEVONSHIRE SQUARE
LONDON
EC2M 4RQ

View Document

23/10/9823 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9818 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM:
25 HARLEY STREET
LONDON
W1N 2BR

View Document

02/01/982 January 1998 ALTER MEM AND ARTS 18/12/97

View Document

06/08/976 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED

View Document

16/01/9716 January 1997 SECRETARY RESIGNED

View Document

24/12/9624 December 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/01/9516 January 1995 APPLICATION COMMENCE BUSINESS

View Document

13/01/9513 January 1995 COMPANY NAME CHANGED
MONKWALL PUBLIC LIMITED COMPANY
CERTIFICATE ISSUED ON 16/01/95

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

23/12/9423 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9423 December 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9423 December 1994 NEW DIRECTOR APPOINTED

View Document

23/12/9423 December 1994 REGISTERED OFFICE CHANGED ON 23/12/94 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

27/04/9427 April 1994 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