OCKBROOK TRADING LIMITED

05947533
QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW

Documents

Documents
Date Category Description Pages
03 Jun 2014 gazette Gazette Dissolved Liquidation 1 Buy now
03 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
03 Mar 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
12 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Mar 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Mar 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
07 Mar 2013 resolution Resolution 1 Buy now
06 Feb 2013 officers Termination of appointment of director (Tony Mcging) 1 Buy now
06 Feb 2013 officers Termination of appointment of director (Pierre Clarke) 1 Buy now
06 Feb 2013 officers Termination of appointment of secretary (Katherine May) 1 Buy now
06 Feb 2013 officers Appointment of director (Mr Robert William Russell) 2 Buy now
06 Feb 2013 officers Appointment of director (Mrs Sheila Olive Macdonald Russell) 2 Buy now
18 Oct 2012 annual-return Annual Return 5 Buy now
18 Oct 2012 officers Appointment of secretary (Ms Katherine May) 2 Buy now
18 Oct 2012 officers Termination of appointment of secretary (Siobhan Lavery) 1 Buy now
27 Jun 2012 accounts Annual Accounts 12 Buy now
31 Oct 2011 officers Change of particulars for secretary (Siobhan Joan Lavery) 2 Buy now
31 Oct 2011 officers Change of particulars for director (Mr Tony Michael Mcging) 2 Buy now
25 Oct 2011 annual-return Annual Return 5 Buy now
25 Oct 2011 officers Change of particulars for secretary (Siobhan Joan Lavery) 2 Buy now
24 Oct 2011 officers Change of particulars for director (Mr Pierre Alexis Clarke) 2 Buy now
24 Oct 2011 officers Change of particulars for director (Mr Tony Michael Mcging) 2 Buy now
24 Aug 2011 officers Termination of appointment of director (Stephen Mckeever) 1 Buy now
25 Jun 2011 accounts Annual Accounts 4 Buy now
31 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2010 annual-return Annual Return 6 Buy now
21 Jun 2010 accounts Annual Accounts 10 Buy now
29 Jan 2010 officers Change of particulars for secretary (Miss Siobhan Joan Lavery) 1 Buy now
28 Sep 2009 annual-return Return made up to 26/09/09; full list of members 4 Buy now
07 Apr 2009 accounts Annual Accounts 10 Buy now
05 Jan 2009 officers Director appointed stephen michael mckeever 21 Buy now
30 Sep 2008 officers Secretary appointed siobhan joan lavery 2 Buy now
30 Sep 2008 officers Director appointed pierre alexis clarke 2 Buy now
29 Sep 2008 officers Appointment terminated director and secretary david cunnington 1 Buy now
29 Sep 2008 officers Appointment terminated director david calverley 1 Buy now
29 Sep 2008 officers Director appointed tony michael mcging 3 Buy now
29 Sep 2008 officers Appointment terminated director steven taylor 1 Buy now
26 Sep 2008 annual-return Return made up to 26/09/08; full list of members 4 Buy now
24 Jun 2008 accounts Annual Accounts 9 Buy now
27 Sep 2007 annual-return Return made up to 26/09/07; full list of members 3 Buy now
27 Sep 2007 capital Ad 26/09/06-26/09/06 £ si 499999@0.50=249999 £ ic 1/250000 1 Buy now
27 Sep 2007 address Location of register of members 1 Buy now
03 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Sep 2006 incorporation Incorporation Company 20 Buy now