OSC NETWORKS LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1226 July 2012 APPLICATION FOR STRIKING-OFF

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WIGGINS

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WIGGINS

View Document

19/07/1219 July 2012 SECRETARY APPOINTED DR IAN VICKERS

View Document

09/07/129 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/07/1118 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/08/106 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MR WILLIAM DRUMMOND DUNCAN

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED DR IAN PAUL VICKERS

View Document

01/07/081 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/12/0719 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED SECURE FINANCE DIRECTOR LTD CERTIFICATE ISSUED ON 17/12/07

View Document

04/12/074 December 2007 NEW SECRETARY APPOINTED

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 SECRETARY RESIGNED

View Document

04/12/074 December 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: G OFFICE CHANGED 30/10/07 19 CHANCEL WAY CHARLTON KINGS CHELTENHAM GL53 7RR

View Document

04/06/074 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 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