ONE LIFE MANAGEMENT LIMITED

Company Documents

DateDescription
13/06/1413 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1421 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/146 February 2014 APPLICATION FOR STRIKING-OFF

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1320 April 2013 DISS40 (DISS40(SOAD))

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/10/1213 October 2012 DISS40 (DISS40(SOAD))

View Document

11/10/1211 October 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

05/10/125 October 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

01/07/111 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 15 QUEENS LANE SOUTH ABERDEEN AB15 4UZ

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ANN FOREMAN / 04/06/2010

View Document

01/10/101 October 2010 FIRST GAZETTE

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 Annual return made up to 4 June 2009 with full list of shareholders

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 DIRECTOR'S PARTICULARS LORRAINE FOREMAN

View Document

07/10/087 October 2008 SECRETARY RESIGNED MARGARET GROSVENOR

View Document

07/10/087 October 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/08 FROM: 20 BROOMHILL AVENUE ABERDEEN AB10 6JY

View Document

09/08/079 August 2007 S80A AUTH TO ALLOT SEC 04/06/07 S366A DISP HOLDING AGM 04/06/07 S252 DISP LAYING ACC 04/06/07 S386 DISP APP AUDS 04/06/07 S369(4) SHT NOTICE MEET 04/06/07

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 20 BROOMHILL AVENUE ABEDEEN AB10 6JY

View Document

05/06/075 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

04/06/074 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information