ORACLE DISTRIBUTION LIMITED

Company Documents

DateDescription
14/02/1714 February 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1629 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1617 November 2016 APPLICATION FOR STRIKING-OFF

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/10/1515 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM
112 PARK ROAD
PRESTWICH
MANCHESTER
M25 0DU
ENGLAND

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM
112 PARK ROAD
PRESTWICH
MANCHESTER
M25 0DU
ENGLAND

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM
BRULIMAR HOUSE JUBILEE ROAD
MIDDLETON
MANCHESTER
M24 2LX

View Document

23/10/1423 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
BRULIMAR HOUSE JUBILEE ROAD
MIDDLETON
MANCHESTER
LANCASHIRE
M24 2LX
UNITED KINGDOM

View Document

08/10/138 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/10/1216 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/10/1117 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/02/1128 February 2011 PREVEXT FROM 31/05/2010 TO 31/08/2010

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY SAMANTHA BURSK / 06/09/2010

View Document

17/09/1017 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BURSK / 06/09/2010

View Document

04/05/104 May 2010 PREVSHO FROM 31/08/2009 TO 31/05/2009

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/098 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED MR CHARLES BURSK

View Document

22/07/0922 July 2009 DIRECTOR RESIGNED SAMANTHA ROBSON

View Document

22/07/0922 July 2009 DIRECTOR RESIGNED GARY HARRIS

View Document

22/07/0922 July 2009 SECRETARY APPOINTED MRS LUCY SAMANTHA BURSK

View Document

02/07/092 July 2009 PREVSHO FROM 30/09/2008 TO 31/08/2008

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/09 FROM: 287 ROCHDALE ROAD ROYTON OLDHAM OL2 5SX

View Document

18/06/0918 June 2009 COMPANY NAME CHANGED ORACLE PSYCHICS LIMITED CERTIFICATE ISSUED ON 22/06/09

View Document

12/02/0912 February 2009 SECRETARY RESIGNED SAMANTHA ROBSON

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED MR GARY ANDREW HARRIS

View Document

12/02/0912 February 2009 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR RESIGNED DIERDRE RENDALL

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 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