A OK WASH LIMITED

05768358
SUFFOLK HOUSE GEORGE STREET CROYDON SURREY CR0 0YN

Documents

Documents
Date Category Description Pages
05 Apr 2016 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
06 Jan 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Jun 2015 accounts Annual Accounts 7 Buy now
05 May 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
22 Apr 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 13 Buy now
31 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jul 2013 annual-return Annual Return 4 Buy now
30 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
04 May 2012 officers Change of particulars for director (Mr Alan Frank Wildman) 2 Buy now
03 May 2012 annual-return Annual Return 4 Buy now
26 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Mar 2012 accounts Annual Accounts 6 Buy now
09 Mar 2012 officers Termination of appointment of director (Alan Crouch) 1 Buy now
06 Sep 2011 accounts Annual Accounts 6 Buy now
21 Apr 2011 annual-return Annual Return 5 Buy now
20 Apr 2011 officers Change of particulars for director (Mr Michael James Kingshott) 2 Buy now
20 Apr 2011 officers Termination of appointment of secretary (Alan Crouch) 1 Buy now
20 Apr 2011 officers Change of particulars for director (Mr Alan James Crouch) 2 Buy now
01 Oct 2010 accounts Annual Accounts 6 Buy now
01 Oct 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
14 Jul 2010 officers Appointment of director (Mr Alan Frank Wildman) 2 Buy now
25 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
17 Jun 2010 resolution Resolution 1 Buy now
17 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
23 Apr 2010 annual-return Annual Return 7 Buy now
23 Apr 2010 officers Termination of appointment of director (Leon Hamlett) 1 Buy now
03 Jan 2010 accounts Annual Accounts 6 Buy now
09 May 2009 address Registered office changed on 09/05/2009 from fleet house 8-12 new bridge street london EC4V 6AL 1 Buy now
09 Apr 2009 annual-return Return made up to 04/04/09; full list of members 6 Buy now
08 Apr 2009 annual-return Return made up to 04/04/08; full list of members 6 Buy now
28 Mar 2009 accounts Annual Accounts 10 Buy now
27 Mar 2008 accounts Annual Accounts 4 Buy now
22 Oct 2007 address Registered office changed on 22/10/07 from: 22 lewis way thornwell chepstow monmouthshire NP16 5TA 1 Buy now
22 Oct 2007 officers Secretary resigned 2 Buy now
22 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
22 Oct 2007 officers New director appointed 3 Buy now
10 May 2007 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
02 May 2007 annual-return Return made up to 04/04/07; full list of members 2 Buy now
17 Nov 2006 address Registered office changed on 17/11/06 from: 11 st. Mary street chepstow monmouthshire NP16 5EW 1 Buy now
28 Apr 2006 capital Ad 04/04/06--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
04 Apr 2006 incorporation Incorporation Company 12 Buy now