OCTAD LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1117 February 2011 APPLICATION FOR STRIKING-OFF

View Document

12/01/1112 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 27/05/10 STATEMENT OF CAPITAL GBP 1

View Document

27/04/1027 April 2010 SOLVENCY STATEMENT DATED 15/03/10

View Document

27/04/1027 April 2010 REDUCE ISSUED CAPITAL 15/03/2010

View Document

27/04/1027 April 2010 STATEMENT BY DIRECTORS

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER CAMPBELL / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 4TH FLOOR 153 FENCHURCH STREET LONDON EC3M 6BB

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 11/01/05

View Document

07/10/047 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 14-22 COLEMAN FIELDS ISLINGTON LONDON N1 7AD

View Document

19/02/0319 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 � IC 50000/33334 17/06/02 � SR 16666@1=16666

View Document

21/06/0221 June 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/06/025 June 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

05/06/025 June 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/06/025 June 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/06/025 June 2002 REREG PLC-PRI 07/05/02

View Document

31/05/0231 May 2002 COMPANY NAME CHANGED OCTAD PLC CERTIFICATE ISSUED ON 31/05/02

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 63 ISLINGTON PARK STREET LONDON N1 1QB

View Document

27/12/0127 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/004 February 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 APPLICATION COMMENCE BUSINESS

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

14/01/9914 January 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 Incorporation

View Document

14/12/9814 December 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