OCEANIC MEDIA CONSULTING LTD.

Company Documents

DateDescription
30/01/1530 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1514 January 2015 APPLICATION FOR STRIKING-OFF

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/02/1425 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IRFAN YOUNIS / 05/06/2013

View Document

18/04/1318 April 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY SAMIA MOHAMMED

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

25/01/1325 January 2013 Annual return made up to 13 January 2012 with full list of shareholders

View Document

25/01/1325 January 2013 Annual return made up to 13 January 2011 with full list of shareholders

View Document

25/01/1325 January 2013 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/04/1212 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM
POLAR HOUSE 20 DARNLEY STREET
GLASGOW
G41 2SE

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/07/1013 July 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM
111 UNION STREET
GLASGOW
G1 3TA

View Document

26/10/0926 October 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/10/087 October 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM
39 MURRAY SQUARE
EAST KILBRIDE
STRATHCLYDE
G75 0BH

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM:
63 CARLTON PLACE
GLASGOW
G5 9TW

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 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


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