OXFORD ROAD SHELFCO (NO. 1) LIMITED

05499125
ALBERT BUILDINGS 3 OXFORD ROAD ALTRINCHAM CHESHIRE WA14 2DY

Documents

Documents
Date Category Description Pages
03 Feb 2015 gazette Gazette Dissolved Voluntary 1 Buy now
21 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
08 Oct 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
13 May 2014 resolution Resolution 1 Buy now
29 Apr 2014 gazette Gazette Notice Compulsory 1 Buy now
12 Oct 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Jul 2013 gazette Gazette Notice Compulsory 1 Buy now
27 Aug 2012 annual-return Annual Return 3 Buy now
29 Apr 2012 accounts Annual Accounts 4 Buy now
16 Aug 2011 annual-return Annual Return 3 Buy now
25 Apr 2011 accounts Annual Accounts 4 Buy now
25 Apr 2011 officers Change of particulars for director (Mr Jonothan Lloyd Sumbland) 2 Buy now
19 Aug 2010 annual-return Annual Return 3 Buy now
15 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 May 2010 accounts Annual Accounts 3 Buy now
18 Aug 2009 annual-return Return made up to 05/07/09; full list of members 3 Buy now
18 Aug 2009 address Location of debenture register 1 Buy now
18 Aug 2009 address Location of register of members 1 Buy now
18 Aug 2009 address Registered office changed on 18/08/2009 from 3 ross drive clifton swinton manchester lancashire M27 6PS 1 Buy now
30 Jul 2009 officers Appointment terminated secretary nita patel 1 Buy now
22 Jul 2009 officers Secretary appointed ms nita patel 1 Buy now
21 Jul 2009 officers Appointment terminated director andrew taylor 1 Buy now
21 Jul 2009 officers Appointment terminated secretary ian wade 1 Buy now
21 Jul 2009 officers Director appointed mr jonothan lloyd sumbland 1 Buy now
07 May 2009 accounts Annual Accounts 3 Buy now
12 Feb 2009 annual-return Return made up to 05/07/08; full list of members 3 Buy now
04 Sep 2008 annual-return Return made up to 05/07/07; full list of members 3 Buy now
21 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jun 2008 address Registered office changed on 26/06/2008 from unit 3, hytech industrial park collingham street manchester M8 8RQ 1 Buy now
26 Jun 2008 accounts Annual Accounts 1 Buy now
10 May 2007 accounts Annual Accounts 1 Buy now
28 Nov 2006 annual-return Return made up to 05/07/06; full list of members 6 Buy now
05 Jul 2005 incorporation Incorporation Company 18 Buy now