OSWALD SEALS LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/05/1412 May 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

06/09/136 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/09/136 September 2013 SPECIAL RESOLUTION TO WIND UP

View Document

06/09/136 September 2013 DECLARATION OF SOLVENCY

View Document

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

View Document

26/09/1226 September 2012 Annual return made up to 23 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

23/09/1123 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 23/09/2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 23/09/2011

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 23/09/2011

View Document

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

View Document

26/10/1026 October 2010 Annual return made up to 21 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

15/10/0915 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK DIXON

View Document

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

View Document

17/10/0817 October 2008 RETURN MADE UP TO 21/09/08; 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 21/09/07; 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 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

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

View Document

11/10/0611 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

29/09/0529 September 2005 RETURN MADE UP TO 21/09/05; 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 21/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

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

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

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 RETURN MADE UP TO 21/09/03; 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 21/09/02; 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 21/09/01; FULL LIST OF MEMBERS

View Document

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

View Document

23/10/0023 October 2000 RETURN MADE UP TO 21/09/00; 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

11/12/9911 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

06/08/996 August 1999 EXEMPTION FROM APPOINTING AUDITORS 29/07/99

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

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

View Document

24/12/9824 December 1998 S366A DISP HOLDING AGM 16/12/98

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

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

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

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

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

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

View Document

08/11/948 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/947 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/947 November 1994 NC INC ALREADY ADJUSTED 28/10/94

View Document

07/11/947 November 1994 � NC 1000/500000 28/10/94

View Document

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

View Document

07/10/947 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/09/9421 September 1994 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