OSCARPARK (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
14/10/1114 October 2011 STRUCK OFF AND DISSOLVED

View Document

01/06/111 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/04/1115 April 2011 FIRST GAZETTE

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELAINE COLLINS / 23/01/2010

View Document

24/11/1024 November 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONAL ALPHONSUS NOLAN / 23/01/2010

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MELAINE COLLINS / 23/01/2010

View Document

12/01/1012 January 2010 DISS40 (DISS40(SOAD))

View Document

11/01/1011 January 2010 Annual return made up to 23 January 2009 with full list of shareholders

View Document

20/11/0920 November 2009 FIRST GAZETTE

View Document

17/12/0817 December 2008 RETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS

View Document

06/12/076 December 2007 RETURN MADE UP TO 23/01/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0718 January 2007 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0615 September 2006 FIRST GAZETTE

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/03/0530 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/10/0427 October 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 FIRST GAZETTE

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/97

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/02/0313 February 2003 DEC MORT/CHARGE *****

View Document

13/01/0313 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 PARTIC OF MORT/CHARGE *****

View Document

26/02/0126 February 2001 PARTIC OF MORT/CHARGE *****

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP

View Document

20/12/0020 December 2000 CRT ORDER CASE RESCINDE

View Document

03/11/983 November 1998 APPOINTMENT OF LIQUIDATOR P

View Document

04/02/984 February 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/08/967 August 1996 STRIKE-OFF ACTION SUSPENDED

View Document

12/07/9612 July 1996 FIRST GAZETTE

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/05/9419 May 1994

View Document

19/05/9419 May 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994

View Document

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94

View Document

05/02/935 February 1993 RETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/05/9220 May 1992

View Document

20/05/9220 May 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 PARTIC OF MORT/CHARGE 10957

View Document

22/08/9122 August 1991 RETURN MADE UP TO 23/01/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991

View Document

04/01/914 January 1991 PARTIC OF MORT/CHARGE 55

View Document

29/01/9029 January 1990 REGISTERED OFFICE CHANGED ON 29/01/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 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