OFF HIGHWAY BRAKES & CONTROLS LTD.

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 Statement of capital on 2021-07-20

View Document

13/07/2113 July 2021

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

09/01/189 January 2018 DISS40 (DISS40(SOAD))

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR PRASHANTH MAHENDRA-RAJAH

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MS LISA BROWN

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR BRENT MCGRATH

View Document

07/04/167 April 2016 SECRETARY APPOINTED MS LISA BROWN

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR PRASHANTH MAHENDRA-RAJAH

View Document

02/10/152 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

10/06/1310 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM GOODWOOD ROAD PERSHORE WORCESTERSHIRE WR10 2RY

View Document

24/04/1324 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA ELLIS

View Document

14/01/1314 January 2013 ALTER ARTICLES 02/01/2013

View Document

05/01/135 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/135 January 2013 ADOPT ARTICLES 10/12/2012

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR BRENT PATRICK MCGRATH

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY ROGERS

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REYNOLDS

View Document

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / BARBARA CAROLINE ELLIS / 11/12/2012

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARY PAUL

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL JENNISON

View Document

11/06/1211 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCGRATH

View Document

24/11/1124 November 2011 COMPANY NAME CHANGED MICO EUROPE LIMITED CERTIFICATE ISSUED ON 24/11/11

View Document

24/11/1124 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1124 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY PAUL / 05/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SCOTT MCGRATH / 05/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ROGERS / 05/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JENNISON / 05/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN REYNOLDS / 05/06/2010

View Document

20/04/1020 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 DIRECTORS APPOINTMENT 01/04/2009

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR NIGEL JENNISON

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR GREGORY ROGERS

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR GLENN GABRIEL

View Document

11/07/0811 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCGRATH / 05/06/2008

View Document

02/01/082 January 2008 AUDITOR'S RESIGNATION

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 £ IC 20000/14800 30/06/05 £ SR 5200@1=5200

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0424 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 AUDITOR'S RESIGNATION

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9810 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/9810 August 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/09/9630 September 1996 COMPANY NAME CHANGED MICO (UK) LIMITED CERTIFICATE ISSUED ON 01/10/96

View Document

18/09/9618 September 1996 REGISTERED OFFICE CHANGED ON 18/09/96 FROM: UNIT 14 STATION INDUSTRIAL ESTATE BREDON NR TEWKESBURY GLOS GL20 7HH

View Document

14/09/9614 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/08/948 August 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

05/06/935 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/06/9015 June 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/07/8924 July 1989 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/04/8927 April 1989 WD 14/04/89 AD 03/01/89--------- £ SI 20000@1=20000 £ IC 2/20002

View Document

19/02/8919 February 1989 REGISTERED OFFICE CHANGED ON 19/02/89 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

17/01/8917 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/8917 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 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