OSWALD REALISATIONS LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 24/10/2011

View Document

24/10/1124 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 24/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 24/10/2011

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/11/104 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/11/093 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

25/07/0925 July 2009 DIRECTOR RESIGNED MARK DIXON

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

07/10/057 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

05/03/045 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

05/11/025 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

15/10/0115 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

30/10/0030 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 AUDITOR'S RESIGNATION

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

10/02/9910 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/998 January 1999 S366A DISP HOLDING AGM 05/01/99

View Document

08/01/998 January 1999 S366A DISP HOLDING AGM 05/01/99 S252 DISP LAYING ACC 05/01/99 EXEMPT FROM APP AUD 05/01/99

View Document

27/10/9827 October 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/10/9726 October 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9722 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9726 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9725 July 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/05/973 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/977 April 1997 REGISTERED OFFICE CHANGED ON 07/04/97 FROM: QUEENS CROSS DUDLEY WEST MIDLANDS DY1 1QW

View Document

03/12/963 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

22/02/9622 February 1996 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/04

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/941 November 1994 COMPANY NAME CHANGED OSWALD SEALS LIMITED CERTIFICATE ISSUED ON 01/11/94

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

18/08/9418 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9416 August 1994 NEW SECRETARY APPOINTED

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 AUDITOR'S RESIGNATION

View Document

11/08/9411 August 1994 AUDS RES 05/08/94

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94 FROM: G OFFICE CHANGED 11/08/94 BUSAH & SHAMBAN HOUSE DUNBALL PARK DUNBALL BRIDGWATER SOMERSET TA6 4TP

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

11/08/9411 August 1994 � NC 565000/570000 05/08/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

26/11/9326 November 1993 REGISTERED OFFICE CHANGED ON 26/11/93 FROM: G OFFICE CHANGED 26/11/93 NARROW QUAY HOUSE PRINCE STREET BRISTOL BS1 4AH

View Document

24/08/9324 August 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 NC INC ALREADY ADJUSTED 23/07/93

View Document

16/08/9316 August 1993 � NC 10000/565000 23/07/93

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

10/03/9310 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 28/02

View Document

15/09/9215 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9220 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

11/02/9211 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 REGISTERED OFFICE CHANGED ON 17/07/91 FROM: G OFFICE CHANGED 17/07/91 STATION ROAD INDUSTRIAL ESTATE STATION ROAD ROWLEY REGIS WARLEY WEST MIDLANDS B65 0JY

View Document

02/07/912 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/05/9113 May 1991 ADOPT MEM AND ARTS 29/04/91

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

08/05/898 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

17/05/8617 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

17/05/8617 May 1986 ANNUAL RETURN MADE UP TO 20/12/85

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