OLDMELDRUM DESIGN SERVICES LIMITED

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/2027 July 2020 APPLICATION FOR STRIKING-OFF

View Document

08/06/208 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM GLOBAL HOUSE, SUITE 3, 379 SOUTHCHURCH ROAD SOUTHEND-ON-SEA SS1 2PQ ENGLAND

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM SUITE 2, 65 DUKE STREET DARLINGTON DL3 7SD UNITED KINGDOM

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR TASLEEM AKHTAR

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR MUHAMMAD MOSA

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD MOSA

View Document

16/01/1916 January 2019 CESSATION OF TASLEEM AKHTAR AS A PSC

View Document

03/10/183 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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