OXBRIDGE MONITORING LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 STRUCK OFF AND DISSOLVED

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH

View Document

25/08/0925 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/092 June 2009 First Gazette

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

11/07/0711 July 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0314 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/028 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: CANALSIDE HOUSE TRAMWAY ROAD BANBURY OXFORDSHIRE OX16 8TB

View Document

18/06/0118 June 2001 � NC 100000/200000 08/06/01

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NC INC ALREADY ADJUSTED 08/06/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

18/11/0018 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 RE:GUARANTEE 18/09/00

View Document

05/10/005 October 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

26/09/0026 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 AMENDING 882R ISS 07/04/00

View Document

07/08/007 August 2000 SHARES AGREEMENT OTC

View Document

08/05/008 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/02/00

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/08/995 August 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/03/9821 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: TOWN CENTRE HOUSE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 7EN

View Document

01/10/971 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 Miscellaneous

View Document

02/09/972 September 1997 AMENDING FORM 123

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

31/05/9731 May 1997

View Document

31/05/9731 May 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

31/05/9731 May 1997

View Document

31/05/9731 May 1997 � NC 1000/70000 09/05/97

View Document

31/05/9731 May 1997

View Document

31/05/9731 May 1997 S-DIV 09/05/97

View Document

23/05/9723 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 COMPANY NAME CHANGED PINCO 919 LIMITED CERTIFICATE ISSUED ON 27/05/97

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 SECRETARY RESIGNED

View Document

21/05/9721 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9721 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 REGISTERED OFFICE CHANGED ON 21/05/97 FROM: 41 PARK SQUARE NORTH LEEDS LS1 2NS

View Document

09/04/979 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/979 April 1997 Incorporation

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