THE OCTOPUS PROJECT LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/134 March 2013 APPLICATION FOR STRIKING-OFF

View Document

11/01/1311 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 20/11/12 NO MEMBER LIST

View Document

07/08/127 August 2012 20/11/11 NO MEMBER LIST

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE NOTTINGHAM

View Document

08/02/128 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR JANE ROBERTS

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET EVANS

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR JANE ROBERTS

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DAVID

View Document

24/02/1124 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 20/11/10 NO MEMBER LIST

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MRS JANE ROBERTS

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLYN BELL

View Document

09/03/109 March 2010 20/11/09 NO MEMBER LIST

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE EVANS / 20/11/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEADMAN / 20/11/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA DAVID / 20/11/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE NOTTINGHAM / 20/11/2009

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET EVANS

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES

View Document

18/08/0918 August 2009 ANNUAL RETURN MADE UP TO 20/11/08

View Document

07/06/097 June 2009 DIRECTOR RESIGNED CAROLINE BULL

View Document

07/06/097 June 2009 DIRECTOR RESIGNED ANN MYERS

View Document

07/06/097 June 2009 DIRECTOR RESIGNED PETER VOROS

View Document

10/03/0910 March 2009 DIRECTOR RESIGNED SHANETTE BLAIR

View Document

10/03/0910 March 2009 SECRETARY APPOINTED JOHN STEADMAN

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 DIRECTOR'S PARTICULARS SUSAN JONES

View Document

24/06/0824 June 2008 ANNUAL RETURN MADE UP TO 20/11/07

View Document

23/06/0823 June 2008 DIRECTOR'S PARTICULARS CHRISTINE NOTTINGHAM

View Document

23/06/0823 June 2008 DIRECTOR'S PARTICULARS CAROLINE BULL

View Document

24/04/0824 April 2008 DIRECTOR RESIGNED JEANNE DAVIS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED SUSAN LYNNE JONES

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 ANNUAL RETURN MADE UP TO 20/11/06

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 ANNUAL RETURN MADE UP TO 20/11/05;DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 ANNUAL RETURN MADE UP TO 20/11/04

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 ANNUAL RETURN MADE UP TO 20/11/03

View Document

19/11/0319 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/11/0319 November 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

31/10/0331 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/0322 October 2003 COMPANY NAME CHANGED YSTRADGYNLAIS HEALTHY LIVING LIM ITED CERTIFICATE ISSUED ON 22/10/03

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: G OFFICE CHANGED 01/05/03 AREA HOUSING OFFICE TRANSFORDD YSTRADGYNLAIS SA9 2BS

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 ANNUAL RETURN MADE UP TO 20/11/02

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03

View Document

04/09/024 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/024 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/0120 November 2001 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