OVO FINANCE LIMITED

06914078
THE OLD BANK 187A ASHLEY ROAD HALE CHESHIRE WA15 9SQ

Documents

Documents
Date Category Description Pages
26 Aug 2015 gazette Gazette Dissolved Liquidation 1 Buy now
26 May 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
17 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Sep 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
16 Sep 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Sep 2014 resolution Resolution 1 Buy now
13 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2014 accounts Annual Accounts 3 Buy now
17 Feb 2014 officers Termination of appointment of director (Joycelyn Dyer) 1 Buy now
23 Jan 2014 annual-return Annual Return 8 Buy now
09 Jul 2013 officers Appointment of director (Mr Edmund Vincent Doyle-Kelly) 2 Buy now
29 May 2013 officers Termination of appointment of director (Neil Hutton) 1 Buy now
28 Mar 2013 officers Appointment of director (Mr Neil Anthony Hutton) 2 Buy now
28 Feb 2013 accounts Annual Accounts 8 Buy now
16 Jan 2013 annual-return Annual Return 7 Buy now
16 Aug 2012 officers Termination of appointment of director (Raymond Marsh) 1 Buy now
15 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2012 accounts Annual Accounts 4 Buy now
02 Feb 2012 annual-return Annual Return 8 Buy now
24 May 2011 officers Termination of appointment of director (Neil Hutton) 1 Buy now
21 Feb 2011 accounts Annual Accounts 5 Buy now
18 Nov 2010 annual-return Annual Return 9 Buy now
16 Nov 2010 capital Return of Allotment of shares 3 Buy now
11 Aug 2010 mortgage Particulars of a mortgage or charge 7 Buy now
22 Jul 2010 annual-return Annual Return 8 Buy now
22 Jul 2010 officers Change of particulars for director (Mr Raymond David Marsh) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Mr Peter John Mcdonald) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Mr Trevor Aaron Goldhagen) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Neil Anthony Hutton) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Joycelyn James Dyer) 2 Buy now
29 Oct 2009 officers Appointment of director (Mr Raymond David Marsh) 3 Buy now
29 Oct 2009 officers Appointment of director (Joycelyn James Dyer) 3 Buy now
29 Oct 2009 officers Appointment of director (Neil Anthony Hutton) 3 Buy now
28 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Oct 2009 change-of-name Certificate Change Of Name Company 2 Buy now
19 Oct 2009 change-of-name Change Of Name Notice 1 Buy now
25 Jun 2009 officers Secretary's change of particulars peter john mcdonald logged form 1 Buy now
16 Jun 2009 officers Director's change of particulars / john mcdonald / 01/06/2009 1 Buy now
06 Jun 2009 officers Director appointed trevor aaron goldhagen logged form 2 Buy now
06 Jun 2009 capital Ad 22/05/09\gbp si 20@1=20\gbp ic 80/100\ 2 Buy now
22 May 2009 incorporation Incorporation Company 12 Buy now