ONSHORE SUPPORT LTD

Company Documents

DateDescription
27/10/2227 October 2022 Final Gazette dissolved following liquidation

View Document

27/10/2227 October 2022 Final Gazette dissolved following liquidation

View Document

31/08/1831 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/06/2018:LIQ. CASE NO.2

View Document

01/09/171 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/06/2017:LIQ. CASE NO.2

View Document

06/07/166 July 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/06/2016

View Document

20/06/1620 June 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

21/01/1621 January 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/12/2015

View Document

27/08/1527 August 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

10/08/1510 August 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/07/1530 July 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 145-147 ST. JOHN STREET LONDON EC1V 4PW

View Document

01/07/151 July 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079342260002

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

04/06/154 June 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

10/03/1410 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 DIRECTOR APPOINTED MRS KAREN BUNKER

View Document

04/03/134 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

09/02/139 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR RHYS PENNY

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM CP HOUSE OTTERSPOOL WAY WATFORD HERTFORDSHIRE WD25 8HP UNITED KINGDOM

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MISS LORRAINE JULIE JONES

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY KAREN BUNKER

View Document

03/04/123 April 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

02/02/122 February 2012 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