O'SHEA'S OF KNIGHTSBRIDGE LIMITED

Company Documents

DateDescription
17/07/1317 July 2013 ORDER OF COURT TO WIND UP

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/04/1218 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/05/106 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/03/102 March 2010 COMPANY NAME CHANGED JACK O'SHEA LIMITED
CERTIFICATE ISSUED ON 02/03/10

View Document

02/03/102 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/05/096 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR CATHAL O SHEA

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 08/04/08; NO CHANGE OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM:
UNIT 4
MONUMENT WAY EAST
WOKING
SURREY GU21 5LY

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM:
34 BLOOMSBURY WAY
LONDON
WC1A 2SA

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 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