OAKBRIDGE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/07/165 July 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1417 July 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/06/1424 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1410 June 2014 APPLICATION FOR STRIKING-OFF

View Document

12/11/1312 November 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual return made up to 19 June 2012 with full list of shareholders

View Document

11/09/1311 September 2013 DISS40 (DISS40(SOAD))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/09/124 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/07/1224 July 2012 FIRST GAZETTE

View Document

05/10/115 October 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts for year ending 30 Jun 2011

View Accounts

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/10/1023 October 2010 DISS40 (DISS40(SOAD))

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN GABRIEL / 21/04/2010

View Document

21/10/1021 October 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DISS40 (DISS40(SOAD))

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AUSTIN GABRIEL / 21/08/2008

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 23 RUGBY CLOSE BROADSTAIRS KENT CT10 2XA

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STROUD / 19/07/2008

View Document

29/01/0929 January 2009 DISS40 (DISS40(SOAD))

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

20/07/0720 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/0619 June 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