Advanced company searchLink opens in new window

OIS TEESSIDE LIMITED

Company number 00568950

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 1998 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
22 Apr 1998 CERTNM Company name changed ois teeside LIMITED\certificate issued on 23/04/98
10 Mar 1998 CERTNM Company name changed the dambusters business park lim ited\certificate issued on 10/03/98
13 Jan 1998 225 Accounting reference date shortened from 30/09/98 to 31/12/97
03 Dec 1997 287 Registered office changed on 03/12/97 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD
03 Dec 1997 288a New secretary appointed
03 Dec 1997 288a New director appointed
03 Dec 1997 288a New director appointed
18 Nov 1997 MISC 4.68
18 Nov 1997 MISC 4.33 res of liq
12 Nov 1997 COLIQ Deferment of dissolution (voluntary)
17 Apr 1997 4.68 Liquidators' statement of receipts and payments
23 Oct 1996 4.68 Liquidators' statement of receipts and payments
18 Apr 1996 4.68 Liquidators' statement of receipts and payments
16 Oct 1995 4.68 Liquidators' statement of receipts and payments
20 Apr 1995 4.68 Liquidators' statement of receipts and payments
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
15 Apr 1994 4.20 Statement of affairs
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentStatement of affairs
15 Apr 1994 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Apr 1994 600 Appointment of a voluntary liquidator
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAppointment of a voluntary liquidator
11 Apr 1994 287 Registered office changed on 11/04/94 from: 61 doughty street london WC1N 2NH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/04/94 from: 61 doughty street london WC1N 2NH
13 Sep 1993 287 Registered office changed on 13/09/93 from: 7 perry road witham essex CM8 3UD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/09/93 from: 7 perry road witham essex CM8 3UD
30 Jun 1993 225(1) Accounting reference date extended from 30/06 to 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 30/06 to 30/09
14 May 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned