ONCORE CONSULTING (UK) LTD

Company Documents

DateDescription
18/12/1818 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1820 September 2018 APPLICATION FOR STRIKING-OFF

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 DIRECTOR APPOINTED MR BRENTON JOHN HENDERSON

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / ONCORE (UK) LIMITED / 05/05/2018

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY 175 CO SEC LIMITED

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 175 HIGH STREET TONBRIDGE KENT TN9 1BX

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR CAVELLO CONSULTING LIMITED

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR ARRON MACVITIE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/05/1431 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD NEAME / 31/05/2014

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS

View Document

18/04/1318 April 2013 CORPORATE DIRECTOR APPOINTED CAVELLO CONSULTING LIMITED

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TWEEDY

View Document

01/06/121 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR ANDREW BARRY MYERS

View Document

16/05/1216 May 2012 COMPANY NAME CHANGED ORION (UK) CONSULTANTS LIMITED CERTIFICATE ISSUED ON 16/05/12

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR ANDREW BARRY MYERS

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TWEEDY

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER TWEEDY / 05/05/2011

View Document

26/05/1126 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER TWEEDY / 15/07/2010

View Document

18/05/1018 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 175 CO SEC LIMITED / 30/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER TWEEDY / 30/04/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/10/095 October 2009 CORPORATE SECRETARY APPOINTED 175 CO SEC LIMITED

View Document

04/10/094 October 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW MYERS

View Document

14/05/0914 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEAME / 11/05/2009

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 177A HIGH STREET TONBRIDGE KENT TN9 1BX

View Document

22/05/0622 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 COMPANY NAME CHANGED GLOBAL CAREER LINK (UK) LIMITED CERTIFICATE ISSUED ON 20/12/05

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 COMPANY NAME CHANGED PNT CONSULTING LIMITED CERTIFICATE ISSUED ON 30/06/05

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 32 ST MARGARETS AVENUE SIDCUP KENT DA15 7NP

View Document

17/05/0517 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: THE COACH HOUSE, GEDGES HILL MATFIELD KENT TN12 7EA

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 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