- 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) |
---|---|---|---|
23 Oct 1998 | AA | Full accounts made up to 31 December 1997 | |
11 Aug 1998 | AUD | Auditor's resignation | |
27 May 1998 | 288b | Director resigned | |
27 May 1998 | 288b | Director resigned | |
27 May 1998 | 288a | New director appointed | |
27 May 1998 | 288a | New director appointed | |
14 May 1998 | 363a | Return made up to 22/04/98; full list of members | |
29 Jul 1997 | AA | Full accounts made up to 31 December 1996 | |
22 May 1997 | 363a | Return made up to 22/04/97; full list of members | |
27 Apr 1997 | 288c | Secretary's particulars changed | |
09 Jan 1997 | 395 | Particulars of mortgage/charge | |
06 Jan 1997 | 155(6)b | Declaration of assistance for shares acquisition | |
06 Jan 1997 | 155(6)b | Declaration of assistance for shares acquisition | |
06 Jan 1997 | 155(6)a | Declaration of assistance for shares acquisition | |
06 Jan 1997 | RESOLUTIONS |
Resolutions
|
|
06 Jan 1997 | RESOLUTIONS |
Resolutions
|
|
23 Dec 1996 | 288a | New director appointed | |
23 Dec 1996 | 288a | New director appointed | |
23 Dec 1996 | 288a | New secretary appointed | |
23 Dec 1996 | 287 | Registered office changed on 23/12/96 from: pentagon house sir frank whittle road derby DE21 4XA | |
22 Dec 1996 | 288b | Secretary resigned | |
22 Dec 1996 | 288b | Director resigned | |
22 Dec 1996 | 288b | Director resigned | |
02 Oct 1996 | AA | Full accounts made up to 31 December 1995 | |
01 Jul 1996 | AUD | Auditor's resignation |