OSPREY ASSET STRATEGIES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
28/08/1528 August 2015 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
08/05/158 May 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
17/04/1517 April 2015 | APPLICATION FOR STRIKING-OFF |
19/05/1419 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/05/1317 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/05/1222 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/04/1126 April 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/04/1026 April 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/08/0927 August 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MORRISON / 01/04/2009 |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
09/05/079 May 2007 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 50 CASTLE STREET DUNDEE DD1 3RU |
27/04/0727 April 2007 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | SECRETARY'S PARTICULARS CHANGED |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
02/06/052 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
02/06/052 June 2005 | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | NEW SECRETARY APPOINTED |
14/12/0414 December 2004 | SECRETARY RESIGNED |
02/07/042 July 2004 | VARYING SHARE RIGHTS AND NAMES |
02/07/042 July 2004 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05 |
02/07/042 July 2004 | NEW DIRECTOR APPOINTED |
02/07/042 July 2004 | NEW DIRECTOR APPOINTED |
02/07/042 July 2004 | NEW DIRECTOR APPOINTED |
02/07/042 July 2004 | DIRECTOR RESIGNED |
02/07/042 July 2004 | NC INC ALREADY ADJUSTED 16/06/04 |
02/07/042 July 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/07/042 July 2004 | £ NC 100/300 16/06/04 |
02/07/042 July 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/06/0414 June 2004 | MEMORANDUM OF ASSOCIATION |
25/05/0425 May 2004 | COMPANY NAME CHANGED CASTLELAW (NO.510) LIMITED CERTIFICATE ISSUED ON 25/05/04 |
22/04/0422 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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