OCEANS ENGINEERING LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 APPLICATION FOR STRIKING-OFF

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/10

View Document

14/04/1014 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MARGARET CARROLL / 18/12/2009

View Document

05/09/095 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED GEOFFREY MICHAEL REDWOOD

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM SCOTT HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4JG

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 S366A DISP HOLDING AGM 20/02/07

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 AUDITOR'S RESIGNATION

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 REGISTERED OFFICE CHANGED ON 03/11/01 FROM: C/O BISHOP FLEMING CHY NYVEROW NEWHAM ROAD TRURO CORNWALL TR1 2DP

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/12/9727 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9524 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/04/953 April 1995 SECRETARY RESIGNED

View Document

29/03/9529 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9529 March 1995 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