- Company Overview for OXFORD TUTORIAL SERVICES LIMITED (03326542)
- Filing history for OXFORD TUTORIAL SERVICES LIMITED (03326542)
- People for OXFORD TUTORIAL SERVICES LIMITED (03326542)
- More for OXFORD TUTORIAL SERVICES LIMITED (03326542)
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) |
---|---|---|---|
20 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
12 May 2010 | AR01 | Annual return made up to 3 March 2010 no member list | |
12 May 2010 | AD01 | Registered office address changed from Clarence House 35 Clarence Road Market Harborough Leicestershire LE16 7NE on 12 May 2010 | |
12 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2009 | AA | Accounts made up to 31 August 2008 | |
22 Apr 2009 | 363a | Annual return made up to 03/03/09 | |
04 Jun 2008 | 363a | Annual return made up to 03/03/08 | |
04 Jun 2008 | 288c | Director's Change of Particulars / anthony omokhodion / 04/02/2008 / HouseName/Number was: , now: 9; Street was: well vale hall, now: st. Bedes drive; Area was: low lane, well, now: ; Post Town was: alford, now: boston; Region was: lincs, now: lincolnshire; Post Code was: LN13 0ET, now: PE21 9QH | |
04 Jun 2008 | 288c | Secretary's Change of Particulars / marie-rose omokhodion / 04/02/2008 / HouseName/Number was: , now: 9; Street was: well vale hall, now: st. Bedes drive; Area was: low lane, well, now: ; Post Town was: alford, now: boston; Post Code was: LN13 0ET, now: PE21 8QH | |
18 Feb 2008 | AA | Accounts made up to 31 August 2007 | |
18 Feb 2008 | AA | Accounts made up to 31 August 2006 | |
18 Feb 2008 | AA | Total exemption full accounts made up to 31 August 2005 | |
03 Apr 2007 | 363a | Annual return made up to 03/03/07 | |
02 Nov 2006 | 288c | Secretary's particulars changed | |
02 Nov 2006 | 363a | Annual return made up to 03/03/06 | |
29 Nov 2005 | 288b | Director resigned | |
29 Nov 2005 | 288a | New director appointed | |
29 Nov 2005 | 287 | Registered office changed on 29/11/05 from: 44 sanders lane mill hill london NW7 1BD | |
28 Nov 2005 | AA | Total exemption full accounts made up to 31 August 2004 | |
31 Aug 2005 | 363s | Annual return made up to 03/03/05 | |
23 Dec 2004 | 287 | Registered office changed on 23/12/04 from: the bfs PLC suite c/o windsor house 35 victoria road darlington county durham DL1 5SF | |
02 Jul 2004 | AA | Total exemption small company accounts made up to 31 August 2003 |