Octpro Ltd

03852921
4 The Shambles BA15 1JS

Documents

Documents
Date Category Description Pages
18 May 2010 gazette Gazette Dissolved Compulsory 1 Buy now
02 Feb 2010 gazette Gazette Notice Compulsory 1 Buy now
17 Aug 2009 accounts Annual Accounts 2 Buy now
13 Oct 2008 annual-return Return made up to 04/10/08; full list of members 3 Buy now
13 Oct 2008 officers Director's Change of Particulars / andrew carter / 28/08/2008 / HouseName/Number was: , now: 3; Street was: 7 tanners walk, now: pimpernel mead; Area was: marshfield, now: bradley stoke; Post Town was: chippenham, now: bristol; Region was: wilts, now: avon; Post Code was: SN14 8TA, now: BS32 8ET; Country was: , now: united kingdom 1 Buy now
13 Oct 2008 accounts Annual Accounts 2 Buy now
22 Jan 2008 annual-return Return made up to 04/10/07; full list of members 2 Buy now
22 Jan 2008 officers Director's particulars changed 1 Buy now
22 Aug 2007 accounts Annual Accounts 2 Buy now
11 Dec 2006 annual-return Return made up to 04/10/06; full list of members 2 Buy now
01 Sep 2006 accounts Annual Accounts 1 Buy now
01 Feb 2006 annual-return Return made up to 04/10/05; full list of members 2 Buy now
01 Feb 2006 officers Director's particulars changed 1 Buy now
30 Aug 2005 accounts Annual Accounts 1 Buy now
03 Nov 2004 annual-return Return made up to 04/10/04; full list of members 6 Buy now
21 Jul 2004 accounts Annual Accounts 1 Buy now
16 Oct 2003 annual-return Return made up to 04/10/03; full list of members 6 Buy now
13 Aug 2003 accounts Annual Accounts 1 Buy now
16 Oct 2002 annual-return Return made up to 04/10/02; no change of members 6 Buy now
08 Jul 2002 accounts Annual Accounts 1 Buy now
20 Mar 2002 officers Director resigned 1 Buy now
20 Mar 2002 officers Secretary resigned 1 Buy now
20 Mar 2002 officers New secretary appointed 2 Buy now
20 Mar 2002 officers New director appointed 2 Buy now
20 Mar 2002 annual-return Return made up to 04/10/01; no change of members 6 Buy now
20 Mar 2002 annual-return Return made up to 04/10/00; full list of members 6 Buy now
20 Mar 2002 accounts Annual Accounts 1 Buy now
20 Mar 2002 address Registered office changed on 20/03/02 from: windsor house temple row birmingham west midlands B2 5JX 1 Buy now
20 Mar 2002 officers New secretary appointed 2 Buy now
20 Mar 2002 officers New director appointed 2 Buy now
19 Mar 2002 restoration Restoration Order Of Court 3 Buy now
03 Jul 2001 gazette Gazette Dissolved Compulsory 1 Buy now
13 Mar 2001 gazette Gazette Notice Compulsory 1 Buy now
08 Oct 1999 officers Director resigned 1 Buy now
08 Oct 1999 officers Secretary resigned 1 Buy now
04 Oct 1999 incorporation Incorporation Company 16 Buy now