OLDBURY ASSETS (NO 2) LIMITED

Company Documents

DateDescription
06/03/136 March 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2013

View Document

06/12/126 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2012

View Document

07/03/127 March 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/12/119 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

11/03/1111 March 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/12/106 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

03/12/093 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM
86 PRINCESS STREET
MANCHESTER
M1 6NP

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

12/01/0912 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 COMPANY NAME CHANGED
GAINBEST LTD
CERTIFICATE ISSUED ON 19/01/05

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

03/12/043 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