O'NEILL AND DIXON LIMITED

Company Documents

DateDescription
19/07/1019 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/04/1019 April 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/01/1028 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2009

View Document

28/01/1028 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2010

View Document

13/02/0913 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2009

View Document

07/08/087 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2008

View Document

25/01/0825 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/07/0725 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/01/0730 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: MONAHANS 38-42 NEWPORT STREET SWINDON SN1 3DR

View Document

26/01/0626 January 2006 APPOINTMENT OF LIQUIDATOR

View Document

26/01/0626 January 2006 STATEMENT OF AFFAIRS

View Document

26/01/0626 January 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: MOORHOUSE LANE HALLEN BRISTOL BS10 7RU

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 15/12/98; CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 REGISTERED OFFICE CHANGED ON 30/09/98 FROM: UNIT C BUILDING Q4 CHITTENING TRADING ESTATE AVONMOUTH BRISTOL BS11 OYL

View Document

11/02/9811 February 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 NEW SECRETARY APPOINTED

View Document

16/08/9616 August 1996

View Document

16/08/9616 August 1996 SECRETARY RESIGNED

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994

View Document

14/02/9414 February 1994

View Document

14/02/9414 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/03/9316 March 1993

View Document

16/03/9316 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9319 January 1993

View Document

15/12/9215 December 1992

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92 FROM: THE OLD BRICKWORKS BRISTOL RD. PORTISHEAD. BRISTOL. BS20 9QB

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992

View Document

15/12/9215 December 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/03/923 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

31/05/8831 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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