- Company Overview for OCYT 7 LIMITED (01949993)
- Filing history for OCYT 7 LIMITED (01949993)
- People for OCYT 7 LIMITED (01949993)
- Charges for OCYT 7 LIMITED (01949993)
- More for OCYT 7 LIMITED (01949993)
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) |
---|---|---|---|
14 Aug 2002 | AAMD | Amended accounts made up to 30 September 2001 | |
01 Jul 2002 | AA | Accounts made up to 30 September 2001 | |
16 Jun 2002 | 363s | Return made up to 22/04/02; full list of members | |
16 Jun 2002 | 363(288) |
Secretary's particulars changed;director's particulars 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 DocumentSecretary's particulars changed;director's particulars changed |
16 Jan 2002 | 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 |
16 Jan 2002 | 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 |
16 Jan 2002 | 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 |
16 Jan 2002 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2001 | AA | Full accounts made up to 31 December 2000 | |
29 Aug 2001 | 287 | Registered office changed on 29/08/01 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA | |
23 Aug 2001 | 225 | Accounting reference date shortened from 31/12/01 to 30/09/01 | |
22 Aug 2001 | 288b | Director resigned | |
22 Aug 2001 | 288b | Director resigned | |
22 Aug 2001 | 288b | Secretary resigned | |
22 Aug 2001 | 288a | New secretary appointed | |
22 Aug 2001 | 288a | New director appointed | |
22 Aug 2001 | 288a | New director appointed | |
20 Aug 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Jun 2001 | 287 | Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW | |
25 May 2001 | 363a | Return made up to 22/04/01; change of members | |
19 Feb 2001 | 288a | New director appointed | |
19 Feb 2001 | 288b | Director resigned | |
19 Feb 2001 | 288a | New director appointed | |
19 Feb 2001 | 288b | Director resigned | |
22 Dec 2000 | 287 | Registered office changed on 22/12/00 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA |