OUT OF INDIA (GIDEA PARK) LIMITED

Company Documents

DateDescription
22/08/1222 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM
248 MAIN ROAD GIDEA PARK
ROMFORD
ESSEX
RM2 5EU

View Document

22/08/1222 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/08/1222 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

14/03/1214 March 2012 DISS40 (DISS40(SOAD))

View Document

13/03/1213 March 2012 Annual return made up to 2 August 2011 with full list of shareholders

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

09/08/119 August 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

18/12/1018 December 2010 DISS40 (DISS40(SOAD))

View Document

15/12/1015 December 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 DISS40 (DISS40(SOAD))

View Document

25/01/1025 January 2010 Annual return made up to 2 August 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

26/05/0926 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATE, DIRECTOR MUHAMMED TURU MIAH LOGGED FORM

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATE, DIRECTOR KHALILUR RAHMAN LOGGED FORM

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KHALILUR RAHMAN

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR MUHAMMED MIAH

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR AYNA MIAH

View Document

26/08/0826 August 2008 RETURN MADE UP TO 02/08/08; NO CHANGE OF MEMBERS

View Document

08/04/088 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

25/04/0525 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: G OFFICE CHANGED 14/08/02 BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 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