OSL-PETROFLOW LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1430 June 2014 APPLICATION FOR STRIKING-OFF

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR GBOYEGA FALOPE

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
SIDINGS HOUSE SIDINGS BUSINESS PARK
FREIGHTLINER ROAD
HULL
EAST YORKSHIRE
HU3 4AX
ENGLAND

View Document

17/07/1317 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/07/1224 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 CURREXT FROM 31/07/2012 TO 31/08/2012

View Document

19/10/1119 October 2011 SECRETARY APPOINTED NEIL BARNARD

View Document

06/10/116 October 2011 DIRECTOR APPOINTED DR GBOYEGA BISHOP FALOPE

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR ARTHUR DAVID ROBERTSON / 01/09/2011

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES

View Document

05/10/115 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/115 October 2011 COMPANY NAME CHANGED OSL PETROFLOW LIMITED CERTIFICATE ISSUED ON 05/10/11

View Document

06/07/116 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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