OCTAGON CONTRACTS LIMITED

Company Documents

DateDescription
15/06/2015 June 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/05/2020:LIQ. CASE NO.1

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM SUITE 17 BUILDING 6 CROXLEY PARK HATTERS LANE WATFORD WD18 8YH

View Document

22/07/1922 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/05/2019:LIQ. CASE NO.1

View Document

31/05/1931 May 2019 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

14/02/1914 February 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009672

View Document

14/02/1914 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/08/1815 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/07/1816 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/05/2018:LIQ. CASE NO.1

View Document

14/05/1814 May 2018 INSOLVENCY:NOTICE OF RELEASE OF LIQUIDATOR DAVID RONALD ELLIOTT

View Document

13/02/1813 February 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008595

View Document

13/02/1813 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM VICTORY HOUSE QUAYSIDE CHATHAM MARITIME KENT ME4 4QU

View Document

11/06/1711 June 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/05/2017:LIQ. CASE NO.1

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG

View Document

26/05/1626 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/05/1626 May 2016 STATEMENT OF AFFAIRS/4.19

View Document

26/05/1626 May 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/01/1629 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/01/1522 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 DISS40 (DISS40(SOAD))

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/02/1418 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/03/137 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK MARSH / 30/11/2011

View Document

03/04/123 April 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

03/04/123 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH MARSH / 30/11/2011

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

31/10/1131 October 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM ORCHARD LEA, THE STREET STAPLE CANTERBURY KENT CT3 1LN

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

01/02/111 February 2011 17/01/11 NO CHANGES

View Document

05/01/105 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

03/09/093 September 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 43 SANDERLING ROAD HERNE BAY KENT CT6 6HE

View Document

11/01/0811 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 29/11/03; NO CHANGE OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 29/11/02; NO CHANGE OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 8 THE GLEN UPSTREET CANTERBURY KENT CT3 4DL

View Document

30/05/0230 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/015 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: SUITE 26558 72 NEW BOND STREET LONDON W1S 1RR

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 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