O-COMPLI CONSULTING LIMITED

Company Documents

DateDescription
25/12/1325 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/138 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

03/03/123 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

08/06/118 June 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN VALENTINE / 21/02/2010

View Document

07/06/117 June 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual return made up to 21 February 2010 with full list of shareholders

View Document

16/02/1116 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

13/07/1013 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY AMANDA O'DOWD

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LTD

View Document

09/06/089 June 2008 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/089 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/08 FROM: GISTERED OFFICE CHANGED ON 09/06/2008 FROM 28 HIGH STREET RICKMANSWORTH HERTS WD3 1ER

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/08 FROM: GISTERED OFFICE CHANGED ON 21/04/2008 FROM 10B GRANVILLE ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JU

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED RICHARD JOHN VALENTINE

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR SEAN O'DOWD

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: G OFFICE CHANGED 14/11/05 3 OAKWOOD DRIVE ANGMERING LITTLEHAMPTON WEST SUSSEX BN16 4GB

View Document

16/03/0516 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: G OFFICE CHANGED 09/03/05 3 OAKWOOD DRIVE ANGMERING LITTLEHAMPTON BN16 4GB

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 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