OSKOMERA FACADES (UK) LIMITED

03336744
5TH FLOOR GROVE HOUSE 248A MARYLEBONE STREET LONDON NW1 6BB

Documents

Documents
Date Category Description Pages
16 Jan 2019 gazette Gazette Dissolved Liquidation 1 Buy now
16 Oct 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
02 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
03 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Sep 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
11 Sep 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Sep 2015 resolution Resolution 1 Buy now
17 Apr 2015 annual-return Annual Return 3 Buy now
09 Jan 2015 accounts Annual Accounts 19 Buy now
11 Apr 2014 annual-return Annual Return 3 Buy now
28 Mar 2014 officers Termination of appointment of secretary (Maarten Rietveld) 1 Buy now
28 Mar 2014 officers Termination of appointment of director (Maarten Rietveld) 1 Buy now
27 Mar 2014 officers Appointment of director (Mr Christopher Stanley Ponton) 2 Buy now
27 Mar 2014 officers Appointment of director (Mr David Louis Bouckaert) 2 Buy now
27 Mar 2014 officers Termination of appointment of director (Petrus Dekkers) 1 Buy now
27 Mar 2014 officers Termination of appointment of director (Patrick Hancock) 1 Buy now
18 Dec 2013 officers Termination of appointment of director (Christopher Brentnall) 1 Buy now
18 Dec 2013 officers Termination of appointment of director (Christopher Brentnall) 1 Buy now
23 Apr 2013 accounts Annual Accounts 18 Buy now
22 Apr 2013 annual-return Annual Return 5 Buy now
18 Dec 2012 capital Return of Allotment of shares 4 Buy now
18 Dec 2012 resolution Resolution 2 Buy now
14 Sep 2012 mortgage Particulars of a mortgage or charge 5 Buy now
05 Jul 2012 accounts Annual Accounts 18 Buy now
30 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 May 2012 annual-return Annual Return 5 Buy now
02 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
16 Apr 2012 officers Change of particulars for director (Patrick Robert Hancock) 2 Buy now
16 Apr 2012 officers Change of particulars for director (Petrus Josephus Cornelis Maria Dekkers) 2 Buy now
17 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
17 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Apr 2011 accounts Annual Accounts 21 Buy now
20 Apr 2011 annual-return Annual Return 7 Buy now
18 Aug 2010 accounts Annual Accounts 21 Buy now
07 Apr 2010 annual-return Annual Return 6 Buy now
07 Apr 2010 officers Change of particulars for director (Patrick Robert Hancock) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Maarten Rietveld) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Christopher William Brentnall) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Petrus Josephus Cornelis Maria Dekkers) 2 Buy now
06 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
08 May 2009 accounts Annual Accounts 17 Buy now
05 May 2009 annual-return Return made up to 20/03/09; full list of members 4 Buy now
22 Sep 2008 accounts Annual Accounts 17 Buy now
04 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
01 Apr 2008 annual-return Return made up to 20/03/08; full list of members 4 Buy now
15 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
15 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
15 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2007 officers New director appointed 1 Buy now
03 Sep 2007 address Registered office changed on 03/09/07 from: 4 anker court bonehill road tamworth staffordshire B78 3HP 1 Buy now
25 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 Jul 2007 accounts Annual Accounts 16 Buy now
30 May 2007 annual-return Return made up to 20/03/07; full list of members 7 Buy now
28 Jul 2006 officers Secretary resigned 1 Buy now
31 May 2006 accounts Annual Accounts 6 Buy now
11 May 2006 annual-return Return made up to 20/03/06; full list of members 7 Buy now
03 May 2006 officers New secretary appointed 2 Buy now
22 Apr 2005 accounts Annual Accounts 7 Buy now
08 Apr 2005 officers Director resigned 1 Buy now
18 Mar 2005 officers New director appointed 1 Buy now
18 Mar 2005 annual-return Return made up to 20/03/05; full list of members 7 Buy now
27 May 2004 accounts Annual Accounts 7 Buy now
14 Apr 2004 annual-return Return made up to 20/03/04; full list of members 7 Buy now
18 Dec 2003 officers New director appointed 1 Buy now
11 Sep 2003 officers Secretary resigned;director resigned 1 Buy now
11 Sep 2003 officers Director resigned 1 Buy now
11 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
24 Apr 2003 accounts Annual Accounts 7 Buy now
27 Mar 2003 annual-return Return made up to 20/03/03; full list of members 7 Buy now
16 Apr 2002 accounts Annual Accounts 7 Buy now
16 Apr 2002 annual-return Return made up to 20/03/02; full list of members 8 Buy now
13 Feb 2002 officers New director appointed 2 Buy now
18 Apr 2001 accounts Annual Accounts 7 Buy now
14 Mar 2001 annual-return Return made up to 20/03/01; full list of members 7 Buy now
20 Apr 2000 annual-return Return made up to 20/03/00; full list of members 8 Buy now
16 Mar 2000 accounts Annual Accounts 7 Buy now
24 Feb 2000 officers New secretary appointed 2 Buy now
24 Feb 2000 officers Secretary resigned 1 Buy now
14 Jul 1999 accounts Annual Accounts 7 Buy now
19 Apr 1999 annual-return Return made up to 20/03/99; full list of members 6 Buy now
19 Apr 1999 officers Secretary's particulars changed 1 Buy now
03 Aug 1998 annual-return Return made up to 20/03/98; full list of members 6 Buy now
11 Mar 1998 accounts Annual Accounts 5 Buy now
15 Jan 1998 officers New director appointed 2 Buy now
15 Jan 1998 officers New director appointed 2 Buy now
15 Jan 1998 capital Ad 22/12/97--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Jan 1998 accounts Accounting reference date shortened from 31/03/98 to 31/12/97 1 Buy now
06 Apr 1997 officers New director appointed 2 Buy now
06 Apr 1997 officers Secretary resigned 1 Buy now
06 Apr 1997 officers New secretary appointed 2 Buy now
06 Apr 1997 officers Director resigned 1 Buy now
06 Apr 1997 address Registered office changed on 06/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER 1 Buy now
20 Mar 1997 incorporation Incorporation Company 10 Buy now