OXGANGS PRACTICE LIMITED

Company Documents

DateDescription
10/04/1510 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/12/1419 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/145 December 2014 APPLICATION FOR STRIKING-OFF

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/07/1417 July 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/04/1323 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY JAMES ADIE

View Document

02/02/122 February 2012 SECRETARY APPOINTED MR PAUL ADIE

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR CALUM JACK

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/06/112 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1014 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINEETH BALACHANDRAN / 02/10/2009

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR CALUM JACK

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR FU LING FAN

View Document

02/10/092 October 2009 DIRECTOR APPOINTED MR VINEETH BALACHANDRAN

View Document

01/07/091 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES ADIE

View Document

28/04/0928 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 7 HOWE STREET EDINBURGH EH3 6TE

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 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