- Company Overview for OBLIQUE HOLDINGS LIMITED (05442933)
- Filing history for OBLIQUE HOLDINGS LIMITED (05442933)
- People for OBLIQUE HOLDINGS LIMITED (05442933)
- Charges for OBLIQUE HOLDINGS LIMITED (05442933)
- Insolvency for OBLIQUE HOLDINGS LIMITED (05442933)
- More for OBLIQUE HOLDINGS LIMITED (05442933)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2010 | 4.20 | Statement of affairs with form 4.19 | |
09 Feb 2010 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2010 | AD01 | Registered office address changed from 15/17 Church Street Stourbridge West Midlands DY8 1LU on 18 January 2010 | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
08 May 2009 | 363a | Return made up to 04/05/09; full list of members | |
30 May 2008 | 363a | Return made up to 04/05/08; full list of members | |
30 May 2008 | 288b | Appointment Terminated Director adam calloway | |
12 May 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
19 Sep 2007 | 287 | Registered office changed on 19/09/07 from: 61 charlotte street st pauls square birmingham B3 1PX | |
10 May 2007 | 363a | Return made up to 04/05/07; full list of members | |
01 Mar 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
12 Jul 2006 | 363a | Return made up to 04/05/06; full list of members | |
15 Jun 2006 | 225 | Accounting reference date extended from 31/05/06 to 31/08/06 | |
04 Jan 2006 | 395 | Particulars of mortgage/charge | |
03 Jan 2006 | 88(2)R | Ad 04/05/05--------- £ si 99@1=99 £ ic 1/100 | |
15 Sep 2005 | CERTNM | Company name changed emco design & build co. LTD\certificate issued on 15/09/05 | |
07 Sep 2005 | 287 | Registered office changed on 07/09/05 from: maple house 14 high street, pensnett kingswinford DY6 8XD | |
24 May 2005 | 288b | Director resigned | |
24 May 2005 | 288b | Secretary resigned | |
24 May 2005 | 288a | New director appointed | |
24 May 2005 | 288a | New director appointed | |
24 May 2005 | 288a | New secretary appointed;new director appointed |