OWENAR LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1130 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

24/09/1024 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY LOIS HODGES

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY OLIVER BACKHOUSE

View Document

25/02/0825 February 2008 SECRETARY APPOINTED LOIS RACHEL HODGES

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: G OFFICE CHANGED 18/02/08 STUDIO 2F1, COOPER HOUSE MICHAEL ROAD FULHAM LONDON SW6 2AD

View Document

18/02/0818 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 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