- Company Overview for O.S. CONTRACTS LIMITED (06200662)
- Filing history for O.S. CONTRACTS LIMITED (06200662)
- People for O.S. CONTRACTS LIMITED (06200662)
- Charges for O.S. CONTRACTS LIMITED (06200662)
- More for O.S. CONTRACTS LIMITED (06200662)
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) |
---|---|---|---|
30 Aug 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
04 Sep 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Sep 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
14 Sep 2010 | CH01 | Director's details changed for Graham Robert Stockton on 1 January 2010 | |
10 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Aug 2009 | 363a | Return made up to 25/08/09; full list of members | |
20 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 Apr 2009 | 363a | Return made up to 03/04/09; full list of members | |
20 Apr 2009 | 287 | Registered office changed on 20/04/2009 from holland house, 1-5 oakfield sale cheshire M33 6TT | |
20 Apr 2009 | 353 | Location of register of members | |
20 Apr 2009 | 190 | Location of debenture register | |
02 Apr 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
16 Mar 2009 | 288b | Appointment terminated secretary jane bennett | |
26 Nov 2008 | 363a | Return made up to 03/04/08; full list of members | |
09 Sep 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
09 Sep 2008 | 225 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 | |
03 Apr 2007 | NEWINC | Incorporation |