OSG GROUP PURCHASING LIMITED

Company Documents

DateDescription
26/01/1626 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/1513 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1530 September 2015 APPLICATION FOR STRIKING-OFF

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM
C/O C/O OSG SHIP MANAGEMENT UK LTD
QUORUM 4 QUORUM BUSINESS PARK, BENTON LANE
NEWCASTLE UPON TYNE
NE12 8EZ

View Document

19/09/1419 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/09/1126 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 13 September 2010 with full list of shareholders

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANGUS CAMPBELL

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM C/O C/O OSG SHIP MANAGEMENT UK LTD QUORUM 4 QUORUM BUSINESS PARK, BENTON LANE NEWCASTLE UPON TYNE NE12 8EZ ENGLAND

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM QUORUM 4 BALLIOL BUSINESS PARK EAST BENTON LANE NEWCASTLE UPON TYNE TYNE & WEAR NE12 8EZ

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/09/0921 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 7TH FLOOR HORSLEY HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3HW

View Document

28/09/0428 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 COMPANY NAME CHANGED SALOMBELL LIMITED CERTIFICATE ISSUED ON 19/11/99

View Document

17/11/9917 November 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/12/99

View Document

02/11/992 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 NC INC ALREADY ADJUSTED 15/10/99

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 ALTER MEM AND ARTS 15/10/99

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 � NC 1000/10000 15/10/

View Document

28/10/9928 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/10/99

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

13/09/9913 September 1999 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