ONION DUPLICATION LIMITED

Company Documents

DateDescription
12/06/1012 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/03/1012 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/08/0919 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2008

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM OWEN HOUSE TRINITY LANE CHELTENHAM GL52 2NT

View Document

14/02/0814 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/09/0718 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/02/0721 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/08/0622 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/02/0616 February 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/08/0522 August 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 33 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

25/02/0525 February 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/08/0427 August 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/02/0412 February 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/02/0318 February 2003 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/02/0318 February 2003 STATEMENT OF AFFAIRS

View Document

18/02/0318 February 2003 APPOINTMENT OF LIQUIDATOR

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: COLLEGE HOUSE 17 KING EDWARDS ROAD RUISLIP MIDDLESEX HA4 7AY

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: REGENCY HOUSE 871 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 Incorporation

View Document

07/02/017 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information