OASIS RECORDS MANAGEMENT LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/10/1428 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1422 October 2014 APPLICATION FOR STRIKING-OFF

View Document

01/08/141 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY RONNIE CARROLL

View Document

01/07/141 July 2014 SECRETARY APPOINTED BRIAN CONNOLLY

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN CHENDO

View Document

20/01/1420 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

09/04/139 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

15/01/1315 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR DESMOND ROGERS

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

07/02/127 February 2012 SAIL ADDRESS CREATED

View Document

07/02/127 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 60 PORTMAN ROAD READING BERKSHIRE RG30 1EA

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM SIGMA HOUSE LAKESIDE FESTIVAL WAY STOKE-ON-TRENT STAFFORDSHIRE ST1 5RY UNITED KINGDOM

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MCCORMICK

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/01/1118 January 2011 SECRETARY APPOINTED RONNIE CARROLL

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED JOHN CHENDO

View Document

18/01/1118 January 2011 SECRETARY APPOINTED JOHN CHENDO

View Document

17/01/1117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED DESMOND ROGERS

View Document

12/01/1112 January 2011 SUB-DIVISION 31/03/10

View Document

12/01/1112 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 PREVSHO FROM 30/04/2011 TO 31/10/2010

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL THEW

View Document

09/11/109 November 2010 DIRECTOR APPOINTED PETER MCCORMICK

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MARTIN STEBER

View Document

09/11/109 November 2010 DIRECTOR APPOINTED DENNIS BARNEDT III

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE BATLEY

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WILTON STEER

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR ERIK BATLEY

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY ERIK BATLEY

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR ALESSANDRO MINA

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ERIK GAVIN BATLEY / 01/10/2009

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ADRIAN THEW / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BATLEY / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK GAVIN BATLEY / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN WILTON STEER / 01/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

16/05/0916 May 2009 SECRETARY APPOINTED MICHAEL ADRIAN THEW LOGGED FORM

View Document

16/05/0916 May 2009 SECRETARY APPOINTED MICHAEL ADRIAN THEW

View Document

19/01/0919 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILTON STEER / 01/01/2009

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/11/087 November 2008 DIRECTOR APPOINTED JOANNE BATLEY

View Document

08/02/088 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

30/07/0730 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 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