S & R OGUZ LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1222 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/122 November 2012 APPLICATION FOR STRIKING-OFF

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/11/115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / SERVET OGUZ / 05/11/2011

View Document

05/11/115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RENATA WOJTKIEWICZ-OGUZ / 05/11/2011

View Document

05/11/115 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

05/11/115 November 2011 REGISTERED OFFICE CHANGED ON 05/11/2011 FROM 28-29 THE BROADWAY EALING BROADWAY LONDON W5 2NP UK

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RENATA WOJTKIEWICZ-OGUZ / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 17 BROMWICH CLOSE THORPE ASTLEY, BRAUNSTONE LEICESTER LE3 3RT

View Document

08/04/088 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 COMPANY NAME CHANGED S&K OGUZ LIMITED CERTIFICATE ISSUED ON 11/07/07

View Document

07/06/077 June 2007 COMPANY NAME CHANGED XIM SERVICES LIMITED CERTIFICATE ISSUED ON 07/06/07

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 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