OXBRIDGEJOBS SERVICES LIMITED

04603210
34 PRINCES COURT LONDON SE16 7TD

Documents

Documents
Date Category Description Pages
01 Nov 2011 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jul 2011 gazette Gazette Notice Voluntary 1 Buy now
06 Jul 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Jun 2011 accounts Annual Accounts 2 Buy now
20 Dec 2010 annual-return Annual Return 3 Buy now
10 Aug 2010 accounts Annual Accounts 4 Buy now
17 Jun 2010 officers Appointment of secretary (Mr Thomas Michael Williams) 1 Buy now
17 Jun 2010 officers Termination of appointment of secretary (Richard Fraser) 1 Buy now
27 Jan 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 officers Change of particulars for director (Andrew Mansel Thomas Williams) 2 Buy now
27 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2009 accounts Annual Accounts 5 Buy now
05 Jan 2009 annual-return Return made up to 28/11/08; full list of members 3 Buy now
04 Jul 2008 accounts Annual Accounts 5 Buy now
29 Mar 2008 annual-return Return made up to 28/11/07; full list of members 3 Buy now
25 Jan 2008 address Registered office changed on 25/01/08 from: 31-32 bedford street london WC2E 9ED 1 Buy now
02 Dec 2007 accounts Annual Accounts 1 Buy now
24 May 2007 annual-return Return made up to 28/11/06; full list of members 6 Buy now
08 Nov 2006 accounts Annual Accounts 1 Buy now
02 Mar 2006 annual-return Return made up to 28/11/05; full list of members 2 Buy now
17 Jun 2005 accounts Annual Accounts 1 Buy now
19 Jan 2005 annual-return Return made up to 28/11/04; full list of members 6 Buy now
26 Oct 2004 accounts Annual Accounts 4 Buy now
08 Oct 2004 address Registered office changed on 08/10/04 from: oxbridge house 62-65 chandos place covent garden london WC2N 4LP 1 Buy now
25 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
27 Apr 2004 officers Director's particulars changed 1 Buy now
22 Mar 2004 annual-return Return made up to 28/11/03; full list of members 7 Buy now
12 Mar 2004 accounts Accounting reference date extended from 30/11/03 to 31/03/04 1 Buy now
03 Dec 2003 officers Director resigned 1 Buy now
03 Dec 2003 officers Secretary resigned 1 Buy now
27 Mar 2003 officers New secretary appointed 2 Buy now
27 Mar 2003 officers New director appointed 2 Buy now
27 Mar 2003 officers Secretary resigned 1 Buy now
27 Mar 2003 address Registered office changed on 27/03/03 from: 18 woodcock dell avenue kenton harrow middlesex HA3 0NS 1 Buy now
06 Dec 2002 officers New secretary appointed 2 Buy now
06 Dec 2002 address Registered office changed on 06/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ 1 Buy now
06 Dec 2002 officers Secretary resigned 1 Buy now
06 Dec 2002 officers Director resigned 1 Buy now
06 Dec 2002 officers New director appointed 2 Buy now
29 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
28 Nov 2002 incorporation Incorporation Company 12 Buy now