- Company Overview for OVAL DEBT COLLECTION LIMITED (06019354)
- Filing history for OVAL DEBT COLLECTION LIMITED (06019354)
- People for OVAL DEBT COLLECTION LIMITED (06019354)
- Charges for OVAL DEBT COLLECTION LIMITED (06019354)
- Insolvency for OVAL DEBT COLLECTION LIMITED (06019354)
- More for OVAL DEBT COLLECTION LIMITED (06019354)
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) |
---|---|---|---|
17 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 December 2010 | |
09 Dec 2009 | 4.20 | Statement of affairs with form 4.19 | |
09 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2009 | AD01 | Registered office address changed from 1st Floor Chichester House 1-3 Brixton Road London SW9 6DE on 23 November 2009 | |
06 Mar 2009 | 363a | Return made up to 05/12/08; full list of members | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Mar 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
05 Feb 2008 | 363s | Return made up to 05/12/07; full list of members | |
03 Sep 2007 | 287 | Registered office changed on 03/09/07 from: 26 hackenden lane east grinstead west sussex RH19 3DT | |
14 Feb 2007 | 225 | Accounting reference date shortened from 31/12/07 to 31/03/07 | |
05 Jan 2007 | 395 | Particulars of mortgage/charge | |
05 Dec 2006 | NEWINC | Incorporation |