- Company Overview for OVAL INVESTMENTS LIMITED (03611068)
- Filing history for OVAL INVESTMENTS LIMITED (03611068)
- People for OVAL INVESTMENTS LIMITED (03611068)
- Charges for OVAL INVESTMENTS LIMITED (03611068)
- More for OVAL INVESTMENTS LIMITED (03611068)
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) |
---|---|---|---|
09 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2008 | 288c | Director's Change of Particulars / eric keddie / 29/08/2008 / HouseName/Number was: , now: 1; Street was: 1 great north road, now: the bakery; Area was: , now: coronation road; Post Town was: chawston, now: ware; Region was: bedfordshire, now: hertfordshire; Post Code was: MK44 3BD, now: SG12 9DX; Country was: , now: united kingdom | |
29 Aug 2008 | 363a | Return made up to 06/08/08; full list of members | |
11 Aug 2008 | 287 | Registered office changed on 11/08/2008 from 1 great north road chawston bedfordshire MK44 3BD | |
11 Aug 2008 | 288b | Appointment Terminated Secretary dian felton | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
19 Dec 2007 | 225 | Accounting reference date extended from 31/03/07 to 30/09/07 | |
29 Aug 2007 | 363a | Return made up to 06/08/07; full list of members | |
31 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
30 Aug 2006 | 363a | Return made up to 06/08/06; full list of members | |
30 Aug 2006 | 288b | Director resigned | |
27 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
25 Aug 2005 | 363a | Return made up to 06/08/05; full list of members | |
25 Aug 2005 | 288c | Director's particulars changed | |
25 Aug 2005 | 288c | Secretary's particulars changed | |
01 Feb 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
31 Aug 2004 | 363s | Return made up to 06/08/04; full list of members | |
31 Aug 2004 | 363(288) |
Director's particulars changed
|
|
29 Jan 2004 | 288a | New director appointed | |
29 Jan 2004 | 288a | New secretary appointed | |
29 Jan 2004 | 288b | Secretary resigned | |
29 Jan 2004 | 287 | Registered office changed on 29/01/04 from: highfield house new road warboys cambridgeshire PE28 2SG | |
19 Jan 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
15 Oct 2003 | 363s | Return made up to 06/08/02; full list of members |