OSKAR LTD

Company Documents

DateDescription
22/05/1222 May 2012 STRUCK OFF AND DISSOLVED

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 14A NORWICH CRESCENT CHADWELL HEATH ROMFORD ESSEX RM6 4UW

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR LEONTINA LENTA

View Document

22/02/1122 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

26/02/1026 February 2010 COMPANY NAME CHANGED Y & G SERVICES LTD CERTIFICATE ISSUED ON 26/02/10

View Document

16/02/1016 February 2010 CHANGE OF NAME 26/01/2010

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD BABAYEZ

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MISS LEONTINA LENTA

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY YOSYP TESLYAR

View Document

09/02/109 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 126 FRINTON ROAD EAST HAM E6 3HF

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY SERGEJUS KALASNIKOVAS

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD BABAYEZ

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY YOSYP TESLYAR

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: 49 SPECTRUM TOWER 2-20 HAINAULT STREET ILFORD ESSEX IG1 4GZ

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0626 January 2006 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