OSWALD & DUNCAN LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 FIRST GAZETTE

View Document

22/06/1022 June 2010 RES02

View Document

21/06/1021 June 2010 ORDER OF COURT - RESTORATION

View Document

27/01/0827 January 2008 DISSOLVED

View Document

27/10/0727 October 2007 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

17/10/0717 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/04/0725 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/11/061 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: C/O TENON LTD LEWIS HOUSE 12 SMITH STREET ROCHDALE LANCASHIRE OL16 1TX

View Document

11/10/0511 October 2005 SPECIAL RESOLUTION TO WIND UP

View Document

11/10/0511 October 2005 APPOINTMENT OF LIQUIDATOR

View Document

11/10/0511 October 2005 DECLARATION OF SOLVENCY

View Document

12/09/0512 September 2005 PROP TO APP LIQUIDATORS 12/07/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: THE TRAFALGAR CENTRE BELFIELD ROAD ROCHDALE OL16 2UX

View Document

22/03/0422 March 2004 RETURN MADE UP TO 04/02/04; CHANGE OF MEMBERS

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: BALDERSTONE MILL OLDHAM ROAD ROCHDALE LANCASHIRE OL11 2AA

View Document

26/10/0326 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04

View Document

18/09/0318 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 02/11/02

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: MAYFIELD MILL HAMER ROCHDALE OL16 2UZ

View Document

30/04/0330 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 04/02/03; NO CHANGE OF MEMBERS

View Document

14/08/0214 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/11/01

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/10/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/10/99

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

01/09/991 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 FULL GROUP ACCOUNTS MADE UP TO 01/11/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 04/02/98; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 FULL GROUP ACCOUNTS MADE UP TO 02/11/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 FULL GROUP ACCOUNTS MADE UP TO 28/10/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 04/02/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/954 September 1995 FULL GROUP ACCOUNTS MADE UP TO 29/10/94

View Document

14/02/9514 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9514 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9514 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9514 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 RETURN MADE UP TO 04/02/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995

View Document

24/08/9424 August 1994 FULL GROUP ACCOUNTS MADE UP TO 30/10/93

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994

View Document

07/02/947 February 1994 RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9320 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

27/01/9327 January 1993

View Document

27/01/9327 January 1993 RETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 DIRECTOR RESIGNED

View Document

27/01/9327 January 1993

View Document

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 FULL GROUP ACCOUNTS MADE UP TO 02/11/91

View Document

29/07/9229 July 1992

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED

View Document

31/01/9231 January 1992 RETURN MADE UP TO 04/02/92; CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 DIRECTOR RESIGNED

View Document

31/01/9231 January 1992

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 27/10/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 04/02/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991

View Document

17/08/9017 August 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 28/10/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 29/10/88

View Document

03/04/893 April 1989 NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 DIRECTOR RESIGNED

View Document

06/10/886 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/888 July 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/10/87

View Document

08/07/888 July 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 RETURN MADE UP TO 24/02/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/11/86

View Document

07/08/867 August 1986 RETURN MADE UP TO 21/02/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/85

View Document


More Company Information