TERRY O'NEILL ARCHITECT LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/115 December 2011 APPLICATION FOR STRIKING-OFF

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PATRICK ONEILL / 20/11/2009

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

23/11/0923 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/08 FROM: STANLEY HOUSE 1 WARWICK STREET COVENTRY WEST MIDLANDS CV5 6ET

View Document

18/12/0818 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

21/11/0221 November 2002 Incorporation

View Document

21/11/0221 November 2002 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