OUTSTANDING SAILING EXPERIENCE LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 APPLICATION FOR STRIKING-OFF

View Document

19/02/1319 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

22/02/1222 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/02/1114 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

28/01/1028 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HANCOCK / 27/01/2010

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

28/01/0828 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM:
KENILWORTH
HAMBLEDON ROAD
DENMEAD
HAMPSHIRE PO7 6NU

View Document

10/02/0510 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM:
THE BRITANNIA SUITE
ST JAMESS BUILDINGS
79 OXFORD STREET
MANCHESTER M1 6FR

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/01/0123 January 2001 Incorporation

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