OCELOTNET LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1227 February 2012 APPLICATION FOR STRIKING-OFF

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 PREVSHO FROM 31/12/2011 TO 30/06/2011

View Document

06/03/116 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN EDWARDS / 01/03/2010

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: G OFFICE CHANGED 24/05/04 47 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 COMPANY NAME CHANGED READY STEADY SERVICES LIMITED CERTIFICATE ISSUED ON 18/06/01

View Document

16/02/0116 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0116 February 2001 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