OWC LIMITED

Company Documents

DateDescription
23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/06/1320 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/06/1214 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/06/1129 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/07/108 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPLETE SECRETARIAL SOLUTIONS LIMITED / 01/10/2009

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY EASTBURY PARK SECRETARIES LIMITED

View Document

09/07/099 July 2009 SECRETARY APPOINTED COMPLETE SECRETARIAL SOLUTIONS LIMITED

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM
118-120 KENTON ROAD
HARROW
MIDDLESEX
HA3 8AL

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 COMPANY NAME CHANGED
THE ORCHARD WINDOW COMPANY (GLAS
S) LIMITED
CERTIFICATE ISSUED ON 21/11/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM:
SUITE B 11TH FLOOR PREMIER HOUSE
112 STATION ROAD
EDGWARE
MIDDLESEX HA8 7AQ

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

11/07/0011 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM:
1 TELFORD WAY
LUTON
BEDFORDSHIRE
LU1 1HT

View Document

04/11/964 November 1996 EXEMPTION FROM APPOINTING AUDITORS 18/10/96

View Document

04/11/964 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

01/02/961 February 1996 COMPANY NAME CHANGED
BUYTOMUCH LIMITED
CERTIFICATE ISSUED ON 02/02/96

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM:
4 WHEATHOUSE COPSE
GREAT HORWOOD
MILTON KEYNES
BUCKINGHAMSHIRE MK17 0QG

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 SECRETARY RESIGNED

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM:
16 ST JOHN STREET
LONDON
EC1M 4AY

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

09/08/959 August 1995 NEW SECRETARY APPOINTED

View Document

31/05/9531 May 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information