OHL GROUP LIMITED

Company Documents

DateDescription
14/08/1414 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/05/1414 May 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

06/06/136 June 2013 ORDER OF COURT TO WIND UP

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE BARR

View Document

14/11/1214 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 2 COLLEGE STREET HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8DZ

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED GEORGE BARR

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREEN / 30/12/2010

View Document

27/03/1227 March 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

26/03/1226 March 2012 Annual return made up to 29 December 2010 with full list of shareholders

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY JACQUELINE GREEN

View Document

16/11/1116 November 2011 DISS40 (DISS40(SOAD))

View Document

28/06/1128 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

07/09/107 September 2010 DISS40 (DISS40(SOAD))

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

24/02/1024 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREEN / 18/12/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: WILSON HOUSE EASTFIELD ROAD WELLINGBOROUGH NORTHANTS NN8 1QX

View Document

30/05/0630 May 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 103 SANDERS ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4NL

View Document

11/10/0511 October 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 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