ONE2ONE CONSTRUCTION LIMITED

Company Documents

DateDescription
10/01/1510 January 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/10/1410 October 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/10/1310 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2013

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 42 BALFOUR ROAD BROMLEY BR2 9SL UNITED KINGDOM

View Document

14/08/1214 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/08/1214 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/08/1214 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/11/1124 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/11/1018 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR APPOINTED AARON ANTHONY O'REILLY

View Document

06/01/106 January 2010 DIRECTOR APPOINTED PAUL LEWIS HOPPER

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

06/11/096 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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