ONCE UPON A TIME LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 APPLICATION FOR STRIKING-OFF

View Document

10/09/1010 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LARKCOM COPE / 24/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA DAWN COPE / 24/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/11/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

15/04/9615 April 1996

View Document

15/04/9615 April 1996 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 NEW SECRETARY APPOINTED

View Document

21/03/9621 March 1996

View Document

21/03/9621 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

21/03/9621 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM: G OFFICE CHANGED 21/03/96 28 GRANVILLE PARK BLACKHEATH LONDON SE13 7EA

View Document

21/03/9621 March 1996 EXEMPTION FROM APPOINTING AUDITORS 09/02/96

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995

View Document

05/05/955 May 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

06/02/956 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

06/02/956 February 1995 EXEMPTION FROM APPOINTING AUDITORS 28/10/94

View Document

22/11/9422 November 1994 FIRST GAZETTE

View Document

10/06/9310 June 1993

View Document

10/06/9310 June 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM: G OFFICE CHANGED 10/06/93 26 BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3DL

View Document

10/06/9310 June 1993 SECRETARY RESIGNED

View Document

26/05/9326 May 1993 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