OUVAH HIGHFIELDS LIMITED

Company Documents

DateDescription
19/08/9319 August 1993 APPOINTMENT OF LIQUIDATOR

View Document

13/05/9313 May 1993 COURT ORDER TO COMPULSORY WIND UP

View Document

06/05/936 May 1993 APPOINTMENT OF OFFICIAL RECEIVER

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 REGISTERED OFFICE CHANGED ON 23/03/93 FROM:
NO2 2 LONDON WALL BUILDINGS
LONDON WALL
LONDON
EC2M 5PP

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9115 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 NEW SECRETARY APPOINTED

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/11/9115 November 1991 AUDITOR'S RESIGNATION

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 REGISTERED OFFICE CHANGED ON 15/11/91 FROM:
20 GREENFIELD
ROYSTON
HERTS.
SG8 5XX

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 SECRETARY RESIGNED

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 RETURN MADE UP TO 08/11/90; NO CHANGE OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/09/9012 September 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/9012 September 1990 NEW SECRETARY APPOINTED

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 REGISTERED OFFICE CHANGED ON 30/08/90 FROM:
P.O. BOX 1
20 GREENFIELD
ROYSTON
HERTS SG8 5XX

View Document

13/08/9013 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9013 July 1990 REGISTERED OFFICE CHANGED ON 13/07/90 FROM:
SOUTHBANK HOUSE
BLACK PRINCE ROAD
LONDON
SE1 7SJ

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/09/8922 September 1989 DIRECTOR RESIGNED

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/899 February 1989 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

22/07/8822 July 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

21/03/8821 March 1988 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

21/03/8821 March 1988 REREGISTRATION PLC-PRI 170288

View Document

21/03/8821 March 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/03/8817 March 1988 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

07/02/887 February 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

15/12/8715 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/878 December 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/8716 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

13/08/8613 August 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/05/863 May 1986 REGISTERED OFFICE CHANGED ON 03/05/86 FROM:
54 SOUTHMOLTON STREET
LONDON
W1Y1HF

View Document


More Company Information