OAKINGHAM YACHTS LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/07/1022 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C C S SECRETARIES LIMITED / 22/07/2010

View Document

22/07/1022 July 2010 SAIL ADDRESS CREATED

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GLENDINNING CLARKE / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HUCKER / 22/07/2010

View Document

22/07/1022 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/07/1022 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1020 April 2010 APPLICATION FOR STRIKING-OFF

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 2ND FLOOR 37 LOMBARD STREET LONDON EC3V 9BQ

View Document

23/07/0923 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED RICHARD WILLIAM TAYLOR

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY WILLIAMS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN TOOLE

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED JOHN HENRY PERKINS

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MARK HUCKER

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/07/0824 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY ATC SECRETARIES LIMITED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 315 MARINERS HOUSE QUEENS DOCK 67-83 NORFOLK STREET LIVERPOOL MERSEYSIDE

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY, GATEHOUSE INDUSTRIAL, AYLESBURY BUCKINGHAMSHIRE HP19 3XU

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 3XU

View Document

14/10/9914 October 1999 COMPANY NAME CHANGED ALNERY NO.1892 LIMITED CERTIFICATE ISSUED ON 15/10/99

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 9 CHEAPSIDE LONDON EC2V 7JB

View Document

22/07/9922 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9922 July 1999 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