- Company Overview for OIS TEESSIDE LIMITED (00568950)
- Filing history for OIS TEESSIDE LIMITED (00568950)
- People for OIS TEESSIDE LIMITED (00568950)
- Charges for OIS TEESSIDE LIMITED (00568950)
- Insolvency for OIS TEESSIDE LIMITED (00568950)
- More for OIS TEESSIDE LIMITED (00568950)
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
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 |