OCTAVIUS HOLDINGS LTD.

Company Documents

DateDescription
21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: THE OLD GRANGE LEOMINSTER ROAD DYMOCK GLOUCESTERSHIRE. GL18 2AN

View Document

15/02/0015 February 2000 APPOINTMENT OF LIQUIDATOR

View Document

06/06/966 June 1996 COURT ORDER TO COMPULSORY WIND UP

View Document

06/06/966 June 1996 APPOINTMENT OF OFFICIAL RECEIVER

View Document

09/10/959 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/959 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/959 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/923 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9210 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/9229 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9215 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

14/02/9214 February 1992 REGISTERED OFFICE CHANGED ON 14/02/92 FROM: THE OLD SCHOOL HOUSE LLANGWM NR. USK GWENT, NP5 1HG

View Document

29/01/9229 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9124 October 1991 ACCOUNTING REF. DATE EXT FROM 31/10 TO 05/04

View Document

08/10/918 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/913 May 1991 COMPANY NAME CHANGED OCTAVIUS HUNT HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/05/91

View Document

17/02/9117 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 REGISTERED OFFICE CHANGED ON 12/11/90 FROM: DOVE LANE REDFIELD BRISTOL BS5 9NQ

View Document

01/08/901 August 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

27/07/9027 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

03/10/893 October 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

26/09/8926 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/07/8915 July 1989 FIRST GAZETTE

View Document

06/03/896 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/09/87

View Document

06/03/896 March 1989 � NC 10000/500000

View Document

22/02/8922 February 1989 RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

06/04/876 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/8621 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/862 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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