OTR CONVERSIONS LONDON LIMITED

Company Documents

DateDescription
19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 16 NEW BURLINGTON PLACE NEW BURLINGTON PLACE LONDON W1S 2HX ENGLAND

View Document

18/06/1918 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/1918 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

18/06/1918 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITCO JERSEY LIMITED / 24/07/2017

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 31 BRUTON PLACE LONDON W1J 6NN

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMYTH

View Document

31/05/1631 May 2016 27/05/16 STATEMENT OF CAPITAL GBP 125000

View Document

21/10/1521 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/10/1520 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITCO JERSEY LIMITED / 20/10/2011

View Document

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES WISEMAN

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR ALEXANDER TREVOR MCGOWN SMYTH

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR HENRY-CHARLES MILLARD-BEER

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR LEWIS WILLIAMS

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MISS JENNIFER ANN PERRIER

View Document

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/10/1323 October 2013 DISS40 (DISS40(SOAD))

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

21/10/1321 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

20/10/1120 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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