ONYX BUILDING & RENOVATIONS LIMITED

Company Documents

DateDescription
14/02/1314 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 49 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1LJ

View Document

13/12/1113 December 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

13/12/1113 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009119,00008077

View Document

13/12/1113 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM SHEFFORD BUSINESS CENTRE 71 HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JB

View Document

03/06/113 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/08/1017 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL TERENCE BROWN / 31/03/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TERENCE BROWN / 31/03/2010

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR LESLEY BROWN

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 6 FURZEFIELD BEDFORD BEDFORDSHIRE MK41 9DF

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY FERGUSON / 01/02/2009

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 SECRETARY RESIGNED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 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