ONE CALL GROUP (HOLDINGS) LTD

Company Documents

DateDescription
05/02/195 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/11/2018:LIQ. CASE NO.2

View Document

14/03/1814 March 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM SIX ENTERPRISE PARK BLACK MOOR ROAD VERWOOD DORSET BH31 6YS

View Document

13/12/1713 December 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

13/12/1713 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/12/1713 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/11/1723 November 2017 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

26/09/1726 September 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDERSON

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDERSON / 26/06/2017

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDERSON

View Document

26/06/1726 June 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN STOWE / 26/06/2017

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDERSON

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/10/1522 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/10/1321 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

13/01/1113 January 2011 Annual return made up to 7 October 2010 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM SALISBURY HOUSE PO BOX 4413 RINGWOOD BH24 1YR

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/09/1025 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/06/108 June 2010 COMPANY NAME CHANGED SALISBURY HOUSE GROUP LTD CERTIFICATE ISSUED ON 08/06/10

View Document

19/05/1019 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/102 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/102 February 2010 CHANGE OF NAME 26/01/2010

View Document

13/01/1013 January 2010 07/10/09 NO CHANGES

View Document

27/11/0927 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDERSON / 01/07/2007

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/09/984 September 1998 COMPANY NAME CHANGED SALISBURY HOUSE GARAGE LIMITED CERTIFICATE ISSUED ON 07/09/98

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 NEW SECRETARY APPOINTED

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM: 43 LAWRENCE ROAD, HOVE, EAST SUSSEX BN3 5QE

View Document

10/03/9510 March 1995 COMPANY NAME CHANGED COMPANY A LIMITED CERTIFICATE ISSUED ON 13/03/95

View Document

07/10/947 October 1994 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