OSABA ENRICHED LIFE SERVICES

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/1111 November 2011 05/07/11 NO MEMBER LIST

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET ANITA WALKER / 31/03/2010

View Document

02/11/112 November 2011 05/07/10 NO MEMBER LIST

View Document

02/11/112 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JOAN ELAINE ALLEN / 31/03/2010

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEYMOUR AUGUSTUS COOPER / 31/03/2010

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERROL GLENROY HENRY / 31/03/2010

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOAN LEE WILLIAMS / 31/03/2010

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK FITZGERALD HAYLES / 31/03/2010

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SANDRA / 31/03/2010

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENETHA LOUISE HENRY / 31/03/2010

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / HERMAN FITZ LEROY WILLIAMS / 31/03/2010

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / WYNN ANDERSON / 31/03/2010

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MACNEIL CARTY / 31/03/2010

View Document

31/10/1131 October 2011 05/07/09 NO MEMBER LIST

View Document

26/10/1126 October 2011 APPLICATION FOR STRIKING-OFF

View Document

28/09/1128 September 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 31/03/09 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR SEYMOUR COOPER

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SANDRA

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR JANET WALKER

View Document

19/05/0919 May 2009 DISS40 (DISS40(SOAD))

View Document

16/05/0916 May 2009 SECRETARY RESIGNED CHRISTINE HALL

View Document

16/05/0916 May 2009 SECRETARY APPOINTED CHRISTINE HALL

View Document

16/05/0916 May 2009 ANNUAL RETURN MADE UP TO 31/07/07

View Document

16/05/0916 May 2009 ANNUAL RETURN MADE UP TO 31/07/08

View Document

16/05/0916 May 2009 DIRECTOR RESIGNED CHRISTINE HALL

View Document

16/05/0916 May 2009 DIRECTOR RESIGNED CARMEN MCDONALD

View Document

17/02/0917 February 2009 First Gazette

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED HERMAN FITZ LEROY WILLIAMS

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED JOAN LEE WILLIAMS

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED JENETHA LOUISE HENRY

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED SEYMOUR AUGUSTUS COOPER

View Document

10/09/0810 September 2008 COMPANY NAME CHANGED OSABA FAMILY CENTRE CERTIFICATE ISSUED ON 11/09/08; RESOLUTION PASSED ON 29/08/2008

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED JANET ANITA WALKER

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED RUSSELL SANDRA

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED TREVOR MACNEIL CARTY

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED ERROL GLENROY HENRY

View Document

07/08/087 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 31/03/07 PARTIAL EXEMPTION

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED CHRISTINE PAULINE HALL

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: KINGS CHAMBERS QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 NOTICE OF END OF ADMINISTRATION

View Document

06/01/086 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

15/08/0715 August 2007 RESULT OF MEETING OF CREDITORS

View Document

02/08/072 August 2007 RESULT OF MEETING OF CREDITORS

View Document

30/07/0730 July 2007 CERTIFICATE OF CONSTITUTION

View Document

03/07/073 July 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

02/07/072 July 2007 STATEMENT OF PROPOSALS

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: KINGS CHAMBERS QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 23 VICTORIA STREET HILLFIELDS COVENTRY CV1 5NA

View Document

17/05/0717 May 2007 APPOINTMENT OF ADMINISTRATOR

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 ANNUAL RETURN MADE UP TO 05/07/06;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 COMPANY NAME CHANGED OSABA WOMEN'S CENTRE CERTIFICATE ISSUED ON 21/11/05; RESOLUTION PASSED ON 06/10/05

View Document

19/09/0519 September 2005 ANNUAL RETURN MADE UP TO 05/07/05;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 ANNUAL RETURN MADE UP TO 05/07/04;DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 ANNUAL RETURN MADE UP TO 05/07/03;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/07/0219 July 2002 ANNUAL RETURN MADE UP TO 05/07/02

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 ANNUAL RETURN MADE UP TO 05/07/01

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 ANNUAL RETURN MADE UP TO 05/07/00

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 ANNUAL RETURN MADE UP TO 05/07/99

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 ANNUAL RETURN MADE UP TO 05/07/98

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 ANNUAL RETURN MADE UP TO 05/07/97

View Document

12/06/9712 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 NEW SECRETARY APPOINTED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 ANNUAL RETURN MADE UP TO 05/07/96

View Document

13/04/9613 April 1996 NEW DIRECTOR APPOINTED

View Document

13/04/9613 April 1996

View Document

03/04/963 April 1996

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996

View Document

02/04/962 April 1996

View Document

02/04/962 April 1996

View Document

02/04/962 April 1996

View Document

02/04/962 April 1996

View Document

02/04/962 April 1996

View Document

02/04/962 April 1996

View Document

02/04/962 April 1996

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995

View Document

14/09/9514 September 1995

View Document

14/09/9514 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995

View Document

14/09/9514 September 1995 ANNUAL RETURN MADE UP TO 05/07/95

View Document

14/09/9514 September 1995

View Document

14/09/9514 September 1995 NEW SECRETARY APPOINTED

View Document

20/05/9520 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/09/9429 September 1994

View Document

29/09/9429 September 1994 ANNUAL RETURN MADE UP TO 05/07/94

View Document

29/09/9429 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/944 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/944 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/944 August 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/08/9331 August 1993

View Document

31/08/9331 August 1993 ANNUAL RETURN MADE UP TO 05/07/93

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 REGISTERED OFFICE CHANGED ON 26/07/93 FROM: G OFFICE CHANGED 26/07/93 43 PRIMROSE HILL ST. HILLFIELDS COVENTRY W. MIDLANDS CV1 5LY

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/11/9218 November 1992

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED

View Document

24/07/9224 July 1992

View Document

24/07/9224 July 1992 ANNUAL RETURN MADE UP TO 05/07/92

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/07/915 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/915 July 1991 Incorporation

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