WM O'BRIEN UK LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

07/11/227 November 2022 Application to strike the company off the register

View Document

24/11/2124 November 2021 Micro company accounts made up to 2020-11-30

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'BRIEN

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR PAUL ANTHONY O'BRIEN

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR JAMIE WILLIAM O'BRIEN

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/02/178 February 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

07/09/167 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

18/11/1518 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

05/02/155 February 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

19/02/1419 February 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

29/02/1229 February 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

19/03/1119 March 2011 DISS40 (DISS40(SOAD))

View Document

17/03/1117 March 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

24/08/1024 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY O'BRIEN / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

24/08/0924 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ANGELA HOGAN / 01/02/2008

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 COMPANY NAME CHANGED RIMOLA LTD CERTIFICATE ISSUED ON 21/11/07

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 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