- Company Overview for OTTER VEHICLE CONTRACTS LIMITED (05625899)
- Filing history for OTTER VEHICLE CONTRACTS LIMITED (05625899)
- People for OTTER VEHICLE CONTRACTS LIMITED (05625899)
- More for OTTER VEHICLE CONTRACTS LIMITED (05625899)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2009 | 288b | Appointment terminated director stephen bunclark | |
21 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
20 Apr 2009 | AA | Accounts for a dormant company made up to 30 November 2007 | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from 34 jessops riverside 800 brightside lane sheffield south yorkshire S9 2RX | |
31 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2009 | 288a | Director appointed francis barker | |
16 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association | |
02 Feb 2009 | CERTNM | Company name changed S2 financial services LTD\certificate issued on 02/02/09 | |
21 Dec 2008 | 287 | Registered office changed on 21/12/2008 from suite 1 moorgate crofts business centre south grove rotherham south yrkshire S60 2DH | |
20 Dec 2007 | 288b | Secretary resigned | |
10 Dec 2006 | 363s |
Return made up to 16/11/06; full list of members
|
|
22 Jun 2006 | CERTNM | Company name changed easy mortgages uk .net LIMITED\certificate issued on 22/06/06 | |
16 Nov 2005 | NEWINC | Incorporation |