OTS SERVICES LTD

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

27/08/2027 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR WESLEY TIERNEY / 27/08/2020

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM PENNY LANE BUSINESS CENRE 374 SMITHDOWN ROAD LIVERPOOL MERSEYSIDE L15 5AN

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL WESTHEAD

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR PETER DALLY

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR WESLEY TIERNEY / 13/05/2020

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY TIERNEY / 13/05/2020

View Document

13/05/2013 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR WESLEY TIERNEY / 13/05/2020

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 3

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR NEIL WESTHEAD

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR PETER DALLY

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 270A CONWAY STREET WIRRAL CH41 4AH UNITED KINGDOM

View Document

22/10/1922 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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