OCEAN DIRECT IMAGING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/06/134 June 2013 | STATEMENT OF AFFAIRS/4.19 |
04/06/134 June 2013 | EXTRAORDINARY RESOLUTION TO WIND UP |
04/06/134 June 2013 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/11/1122 November 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
17/07/1117 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/11/109 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HAYCOCK / 10/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID SWAP / 10/10/2009 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/03/0910 March 2009 | DIRECTOR RESIGNED STEVEN HARTLEY |
07/03/097 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/02/0910 February 2009 | DISS40 (DISS40(SOAD)) |
09/02/099 February 2009 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
09/02/099 February 2009 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
03/02/093 February 2009 | First Gazette |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/08/081 August 2008 | REGISTERED OFFICE CHANGED ON 01/08/08 FROM: ST MICHAELS HALL 11A BENNETT ROAD LEEDS WEST YORKSHIRE LS6 3HN |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/12/069 December 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | NEW SECRETARY APPOINTED |
10/01/0610 January 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/05/059 May 2005 | � NC 1000/100000 31/10 |
09/05/059 May 2005 | NC INC ALREADY ADJUSTED 31/10/03 |
07/03/057 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
14/02/0514 February 2005 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | NEW DIRECTOR APPOINTED |
22/07/0422 July 2004 | NEW DIRECTOR APPOINTED |
23/01/0423 January 2004 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
16/12/0216 December 2002 | NEW DIRECTOR APPOINTED |
16/12/0216 December 2002 | NEW SECRETARY APPOINTED |
16/12/0216 December 2002 | NEW DIRECTOR APPOINTED |
26/10/0226 October 2002 | SECRETARY RESIGNED |
26/10/0226 October 2002 | REGISTERED OFFICE CHANGED ON 26/10/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
26/10/0226 October 2002 | DIRECTOR RESIGNED |
10/10/0210 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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