OCTAVIAN PROJECTS LIMITED

Company Documents

DateDescription
22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 DISS40 (DISS40(SOAD))

View Document

13/08/0913 August 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: G OFFICE CHANGED 05/10/05 CHARTER HOUSE CHARTER MEWS 18 BEEHIVE LANE ILFORD ESSEX IG1 3RD

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/07/0326 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/07/0326 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/03/0324 March 2003 RETURN MADE UP TO 13/03/03; NO CHANGE OF MEMBERS

View Document

20/03/0220 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/10/0116 October 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/07/9825 July 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: G OFFICE CHANGED 29/12/97 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

16/09/9716 September 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 ORDER OF COURT - RESTORATION 13/09/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97 FROM: G OFFICE CHANGED 16/09/97 101 WHITE LION STREET LONDON N1 9PF

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED

View Document

13/05/9713 May 1997 STRUCK OFF AND DISSOLVED

View Document

21/01/9721 January 1997 FIRST GAZETTE

View Document

07/08/957 August 1995 SECRETARY RESIGNED

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995

View Document

11/04/9511 April 1995

View Document

11/04/9511 April 1995

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/957 April 1995 ALTER MEM AND ARTS 27/03/95

View Document

06/04/956 April 1995 REGISTERED OFFICE CHANGED ON 06/04/95 FROM: G OFFICE CHANGED 06/04/95 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

13/03/9513 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/9513 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