OLIIS LIMITED

03438692
TONG HALL TONG LANE TONG BRADFORD WEST YORKSHIRE BD4 0RR

Documents

Documents
Date Category Description Pages
25 Jun 2015 gazette Gazette Dissolved Liquidation 1 Buy now
10 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
25 Mar 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
18 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
25 Feb 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
20 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
11 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
03 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Nov 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
02 Nov 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Nov 2010 resolution Resolution 1 Buy now
23 Aug 2010 accounts Annual Accounts 7 Buy now
03 Feb 2010 accounts Annual Accounts 7 Buy now
22 Dec 2009 annual-return Annual Return 3 Buy now
23 Jun 2009 accounts Annual Accounts 7 Buy now
16 Oct 2008 annual-return Return made up to 24/09/08; full list of members 3 Buy now
16 Oct 2008 accounts Annual Accounts 6 Buy now
09 Nov 2007 annual-return Return made up to 24/09/07; full list of members 2 Buy now
24 Oct 2006 accounts Accounting reference date extended from 30/09/06 to 31/03/07 1 Buy now
12 Oct 2006 annual-return Return made up to 24/09/06; full list of members 2 Buy now
03 May 2006 accounts Annual Accounts 7 Buy now
10 Oct 2005 annual-return Return made up to 24/09/05; full list of members 6 Buy now
04 Apr 2005 accounts Annual Accounts 7 Buy now
01 Dec 2004 annual-return Return made up to 24/09/04; full list of members 6 Buy now
05 Apr 2004 accounts Annual Accounts 6 Buy now
15 Dec 2003 annual-return Return made up to 24/09/03; full list of members 6 Buy now
17 Jun 2003 accounts Annual Accounts 6 Buy now
01 Oct 2002 annual-return Return made up to 24/09/02; full list of members 6 Buy now
19 Apr 2002 accounts Annual Accounts 6 Buy now
18 Jan 2002 accounts Annual Accounts 6 Buy now
10 Jan 2002 annual-return Return made up to 24/09/01; full list of members 6 Buy now
24 Jul 2001 officers Secretary resigned 1 Buy now
24 Jul 2001 officers New secretary appointed 2 Buy now
27 Jun 2001 mortgage Particulars of mortgage/charge 7 Buy now
14 Dec 2000 annual-return Return made up to 24/09/00; no change of members 4 Buy now
09 Aug 2000 accounts Annual Accounts 5 Buy now
10 Mar 2000 annual-return Return made up to 24/09/99; no change of members 5 Buy now
28 Feb 2000 officers Secretary resigned 1 Buy now
26 Jul 1999 accounts Annual Accounts 5 Buy now
04 May 1999 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Apr 1999 capital Ad 20/09/98--------- £ si 2500@1 2 Buy now
29 Apr 1999 annual-return Return made up to 24/09/98; full list of members 6 Buy now
22 Apr 1999 officers New secretary appointed 2 Buy now
23 Mar 1999 gazette Gazette Notice Compulsary 1 Buy now
14 Oct 1998 officers Director resigned 1 Buy now
14 Oct 1998 officers New director appointed 2 Buy now
12 Aug 1998 address Registered office changed on 12/08/98 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS 1 Buy now
22 Dec 1997 incorporation Memorandum Articles 11 Buy now
16 Dec 1997 change-of-name Certificate Change Of Name Company 2 Buy now
24 Sep 1997 incorporation Incorporation Company 17 Buy now