SAL. OPPENHEIM JR. & CIE. SECURITIES (UK) LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 STRUCK OFF AND DISSOLVED

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

30/04/0930 April 2009 RES02

View Document

29/04/0929 April 2009 ORDER OF COURT - RESTORATION

View Document

14/08/0714 August 2007 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/071 May 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/0720 March 2007 APPLICATION FOR STRIKING-OFF

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 274 HEDGE LANE PALMERS GREEN LONDON N13 5DB

View Document

20/04/0620 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/05/0527 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: SADDLERS HOUSE GUTTER LANE LONDON EC2V 6BE

View Document

15/03/0515 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/02/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/02/0328 February 2003

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/02/9522 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9522 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/02/959 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/11/9422 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 REGISTERED OFFICE CHANGED ON 11/06/93 FROM: 99 GRESHAM STREET LONDON EC2V 7PH

View Document

21/04/9321 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/02/9322 February 1993

View Document

22/02/9322 February 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991

View Document

07/01/917 January 1991 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/9013 June 1990 REGISTERED OFFICE CHANGED ON 13/06/90 FROM: G OFFICE CHANGED 13/06/90 LEVEL 15 CITY TOWER 40 BASINGHALL STREET LONDON EC2 5DE

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/03/902 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM: G OFFICE CHANGED 24/01/90 5 CHANCERY LANE LONDON WC2A 1LF

View Document

24/01/9024 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/8814 October 1988 ADOPT MEM AND ARTS 230888

View Document

14/10/8814 October 1988 Resolutions

View Document

14/10/8814 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/10/8814 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8814 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/8814 October 1988 Resolutions

View Document

13/10/8813 October 1988 NC INC ALREADY ADJUSTED 23/08/88

View Document

13/10/8813 October 1988 � NC 100/100000

View Document

13/10/8813 October 1988 WD 06/10/88 AD 07/09/88--------- � SI 49998@1=49998 � IC 2/50000

View Document

13/10/8813 October 1988 Resolutions

View Document

06/09/886 September 1988 COMPANY NAME CHANGED BURGINHALL 251 LIMITED CERTIFICATE ISSUED ON 07/09/88

View Document

06/09/886 September 1988 COMPANY CERTNM CERTIFICATE ISSUED ON 06/09/88

View Document

18/07/8818 July 1988 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