OSB BRICKWORK LTD.

Company Documents

DateDescription
31/01/1731 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1615 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/163 November 2016 APPLICATION FOR STRIKING-OFF

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/09/1323 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA ELIZABETH O'SULLIVAN / 01/09/2010

View Document

25/05/1025 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

15/04/0915 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM BAYTREES GREENWAYS DRIVE ASHFORD ROAD STAINES MIDDLESEX TW18 1RT

View Document

14/11/0814 November 2008 SECRETARY'S CHANGE OF PARTICULARS / KEVIN O'SULLIVAN / 14/11/2008

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / TINA O'SULLIVAN / 14/11/2008

View Document

14/11/0814 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/081 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0220 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: BAYTREES GREENWAY DRIVE ASHFORD ROAD STAINES MIDDLESEX TW18 1RT

View Document

25/10/0125 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/12/996 December 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 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