- Company Overview for ONCORE UK (05370380)
- Filing history for ONCORE UK (05370380)
- People for ONCORE UK (05370380)
- More for ONCORE UK (05370380)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2011 | DS01 | Application to strike the company off the register | |
17 Mar 2011 | AR01 | Annual return made up to 21 February 2011 no member list | |
21 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
29 Nov 2010 | TM01 | Termination of appointment of David Cameron as a director | |
11 Mar 2010 | AR01 | Annual return made up to 21 February 2010 no member list | |
10 Mar 2010 | CH01 | Director's details changed for Russell Douglas Hamilton on 1 January 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Derek Stewart on 1 January 2010 | |
10 Mar 2010 | CH03 | Secretary's details changed for Miss Julieann Cambridge on 1 January 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Prof David Allan Cameron on 1 January 2010 | |
09 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
19 Nov 2009 | AP01 | Appointment of Dr Nathan Richardson as a director | |
18 Nov 2009 | TM01 | Termination of appointment of Frances Rawle as a director | |
28 Oct 2009 | AP01 | Appointment of Dr Peter Sneddon as a director | |
27 Oct 2009 | TM01 | Termination of appointment of Lynne Robb as a director | |
15 Oct 2009 | AD01 | Registered office address changed from 61 Lincolns Inn Fields London WC2A 3PX on 15 October 2009 | |
10 Sep 2009 | 288a | Secretary appointed miss julieann cambridge | |
10 Sep 2009 | 288b | Appointment Terminated Secretary diane scott | |
06 Mar 2009 | 363a | Annual return made up to 21/02/09 | |
06 Mar 2009 | 288c | Director's Change of Particulars / frances rawle / 02/12/2008 / HouseName/Number was: , now: 20; Street was: 61 new road, now: park crescent; Area was: little kingshill, now: ; Post Town was: great missenden, now: london; Region was: buckinghamshire, now: ; Post Code was: HP16 0EU, now: W1B 1AL; Country was: , now: united kingdom | |
23 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
25 Mar 2008 | 363a | Annual return made up to 21/02/08 | |
20 Mar 2008 | 288c | Director's Change of Particulars / derek stewart / 20/02/2008 / HouseName/Number was: , now: 61; Street was: 38 winster avenue, now: lincoln's inn fields; Post Town was: ravenshead, now: london; Region was: nottinghamshire, now: ; Post Code was: NG15 9DD, now: WC2A 3PX; Country was: , now: united kingdom | |
20 Mar 2008 | 288c | Director's Change of Particulars / david cameron / 12/11/2007 / HouseName/Number was: , now: 61; Street was: 214 mount vale, now: lincoln's inn fields; Post Town was: york, now: london; Region was: north yorkshire, now: ; Post Code was: YO24 1DL, now: WC2A 3PX; Country was: , now: united kingdom |