OCEAN PROCESSING LIMITED

Company Documents

DateDescription
18/03/1618 March 2016 DIRECTOR APPOINTED MR IRFAN ALI

View Document

17/03/1617 March 2016 ORDER OF COURT TO WIND UP

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR KHIZAR ALI

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR SHEERAZ AHMED

View Document

26/08/1526 August 2015 DISS40 (DISS40(SOAD))

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

22/01/1522 January 2015 SECOND FILING FOR FORM AP01

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036047480001

View Document

01/08/141 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED DR SHEERAZ AHMED

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALEC ROACH

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BROMILOW

View Document

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY JEAN ROACH

View Document

03/08/113 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEC GRAHAM ROACH / 27/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BROMILOW / 27/07/2010

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN ROACH / 27/07/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: BENNETTS BROOKS 22/24 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6BU

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 REGISTERED OFFICE CHANGED ON 01/09/98 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 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