OXFORD APPLIED ECONOMICS LIMITED

Company Documents

DateDescription
27/04/1027 April 2010 STRUCK OFF AND DISSOLVED

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEX APPLEBY / 01/01/2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN GRADDY / 01/01/2008

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0727 November 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/10/044 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

06/09/016 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/016 September 2001 Incorporation

View Document


More Company Information