OTL PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
24/09/2224 September 2022 | Final Gazette dissolved following liquidation |
24/09/2224 September 2022 | Final Gazette dissolved following liquidation |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
24/06/1624 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/06/1517 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 41 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LH UNITED KINGDOM |
29/08/1429 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE MICHELLE HEYDON / 29/08/2014 |
28/05/1428 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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