OSSIAN RETAIL GROUP LIMITED

Company Documents

DateDescription
22/01/1022 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/092 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/0818 July 2008 APPLICATION FOR STRIKING-OFF

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED WILLIAM MACNAUGHTON

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/10/063 October 2006 PARTIC OF MORT/CHARGE *****

View Document

03/10/063 October 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/063 October 2006 NC INC ALREADY ADJUSTED 14/09/06

View Document

03/10/063 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/063 October 2006 � NC 100/2300356 14/09/06

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

31/08/0631 August 2006 COMPANY NAME CHANGED MM&S (5124) LIMITED CERTIFICATE ISSUED ON 31/08/06; RESOLUTION PASSED ON 31/08/06

View Document

22/06/0622 June 2006 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