ORACLE INTERIORS (LONDON) LTD

Company Documents

DateDescription
16/06/1316 June 2013 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1316 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/05/1314 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
30 COLCHESTER AVENUE
LONDON
E12 5LE
ENGLAND

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY VILIUS BRAZYS

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
38 LAING CLOSE
ILFORD
ESSEX
IG6 2UF

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/124 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/07/1224 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/12/1110 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual accounts for year ending 30 Jun 2011

View Accounts

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/08/1019 August 2010 SAIL ADDRESS CREATED

View Document

19/08/1019 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / VILIUS BRAZYS / 01/06/2010

View Document

19/08/1019 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDAS BRAZYS / 01/06/2010

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 19 CANTERBURY AVENUE ILFORD ESSEX IG1 3NA UNITED KINGDOM

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/10/098 October 2009 Annual return made up to 29 June 2009 with full list of shareholders

View Document

01/10/091 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/091 October 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR MILAN NIKOLIC

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/09 FROM: GISTERED OFFICE CHANGED ON 01/10/2009 FROM 19 CANTERBURY AVENUE ILFORD ESSEX IG1 3NA

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 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