ORACLE GROUP LIMITED

Company Documents

DateDescription
15/12/1515 December 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/09/1515 September 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/05/155 May 2015 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

05/02/155 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2014

View Document

22/12/1422 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/12/1422 December 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

06/08/146 August 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2014

View Document

05/08/135 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2013

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM
MCR 43-45 PORTMAN SQUARE
LONDON
W1H 6LY

View Document

21/08/1221 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2012

View Document

11/08/1111 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2011:LIQ. CASE NO.1

View Document

16/06/1016 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009294,00008570

View Document

16/06/1016 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/06/1016 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM ORACLE HOUSE, 55 SOUTH STREET EPSOM SURREY KT18 7PX

View Document

22/02/1022 February 2010 AUDITOR'S RESIGNATION

View Document

18/02/1018 February 2010 SECTION 519

View Document

10/02/1010 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURKE / 01/10/2009

View Document

31/10/0931 October 2009 DISS40 (DISS40(SOAD))

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

15/04/0915 April 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR RESIGNED PAUL POLLARD

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

10/11/0710 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/072 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/06/068 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

27/11/0527 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/01/05

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 COMPANY NAME CHANGED ORACLE ESTATES LIMITED CERTIFICATE ISSUED ON 01/12/04; RESOLUTION PASSED ON 01/12/04

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/02/043 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ

View Document

28/01/0328 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 82 SAINT JOHN STREET LONDON EC1M 4JN

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 FIRST GAZETTE

View Document

03/07/013 July 2001 STRIKE-OFF ACTION SUSPENDED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

11/01/0011 January 2000 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