OPPO COMPLETE BUILDING SERVICES LIMITED

Company Documents

DateDescription
01/08/131 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1120 April 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/03/1118 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/117 March 2011 APPLICATION FOR STRIKING-OFF

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM WASHINGPOOL FARM MAIN ROAD EASTER COMPTON BRISTOL SOUTH GLOUCESTERSHIRE BS35 5RE

View Document

12/03/1012 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/05/099 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WALKER / 03/06/2008

View Document

09/04/099 April 2009 NC INC ALREADY ADJUSTED 31/03/09

View Document

09/04/099 April 2009 MR WALKER BE APPOINTD CHAIRMAN W.E.F.23.2.09 31/03/2009

View Document

12/03/0912 March 2009 SECRETARY APPOINTED MELANIE BROWNIE-COLE

View Document

12/03/0912 March 2009 NC INC ALREADY ADJUSTED 23/02/09

View Document

12/03/0912 March 2009 GBP NC 2/33335 23/02/2009

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY TRACEY WALKER

View Document

04/03/094 March 2009 DIRECTOR APPOINTED DAVID ALLEN

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: G OFFICE CHANGED 12/02/08 158 GREAT MEADOW ROAD BAILEYS COURT BRADLEY STOKE BRISTOL SOUTH GLOUCESTERSHIRE BS32 8DB

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 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


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