OOPS HAS THE ANSWER LTD

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1316 January 2013 APPLICATION FOR STRIKING-OFF

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY KARL JENKINS

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR KARL JENKINS

View Document

14/12/0914 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR JEREMY ROBERT DEWING

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/05/0920 May 2009 DIRECTOR RESIGNED JEREMY DEWING

View Document

08/02/098 February 2009 DIRECTOR RESIGNED DAVID SELBY

View Document

23/12/0823 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S PARTICULARS JEREMY DEWING

View Document

22/12/0822 December 2008 DIRECTOR'S PARTICULARS DAVID SELBY

View Document

22/12/0822 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS KARL JENKINS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 18 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 8QX

View Document

03/02/073 February 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 S366A DISP HOLDING AGM 21/09/05 S252 DISP LAYING ACC 21/09/05

View Document

03/10/053 October 2005 Resolutions

View Document

03/10/053 October 2005 Resolutions

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 COMPANY NAME CHANGED PC GARAGE LTD CERTIFICATE ISSUED ON 23/06/05

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 511 OAKFIELD HOUSE 35 PERRYMOUNT ROAD HAYWARDS HEATH SUSSEX RH16 3BW

View Document

21/09/0421 September 2004 COMPANY NAME CHANGED RAS CS LIMITED CERTIFICATE ISSUED ON 21/09/04

View Document

30/12/0330 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: C/O UKBF LIMITED, OFFICE 2 16 NEW STREET STOURPORT-ON-SEVERN DY13 8UW

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 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