OSPREY ASSET STRATEGIES LIMITED

Company Documents

DateDescription
28/08/1528 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/158 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1517 April 2015 APPLICATION FOR STRIKING-OFF

View Document

19/05/1419 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/05/1317 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/05/1222 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/04/1026 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MORRISON / 01/04/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

27/04/0727 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

02/07/042 July 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 NC INC ALREADY ADJUSTED 16/06/04

View Document

02/07/042 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/042 July 2004 £ NC 100/300 16/06/04

View Document

02/07/042 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0414 June 2004 MEMORANDUM OF ASSOCIATION

View Document

25/05/0425 May 2004 COMPANY NAME CHANGED CASTLELAW (NO.510) LIMITED CERTIFICATE ISSUED ON 25/05/04

View Document

22/04/0422 April 2004 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