- Company Overview for 2OC (HOLDINGS) LIMITED (06300204)
- Filing history for 2OC (HOLDINGS) LIMITED (06300204)
- People for 2OC (HOLDINGS) LIMITED (06300204)
- Charges for 2OC (HOLDINGS) LIMITED (06300204)
- More for 2OC (HOLDINGS) LIMITED (06300204)
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) |
---|---|---|---|
02 Sep 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 June 2011 | |
30 Aug 2011 | TM02 | Termination of appointment of Richard Green as a secretary | |
10 Aug 2011 | AP04 | Appointment of Ovalsec Limited as a secretary | |
10 Aug 2011 | AP03 | Appointment of Richard Philip Green as a secretary | |
02 Aug 2011 | CH01 | Director's details changed for Lord Ronald Oxburgh on 26 July 2011 | |
02 Aug 2011 | CH01 | Director's details changed for Nigel Mitchell on 26 July 2011 | |
02 Aug 2011 | CH01 | Director's details changed for Mr Richard Philip Green on 26 July 2011 | |
19 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Jun 2011 | TM02 | Termination of appointment of David Forward as a secretary | |
23 Jun 2011 | MISC |
Statement of fact
|
|
23 Jun 2011 | TM01 | Termination of appointment of Christopher Waters as a director | |
23 Jun 2011 | AD01 | Registered office address changed from 1-3 Strand London WC2N 5EH on 23 June 2011 | |
23 Jun 2011 | TM01 | Termination of appointment of John Cochrane as a director | |
23 Jun 2011 | TM01 | Termination of appointment of Alison Wood as a director | |
22 Jun 2011 | CERTNM |
Company name changed blue-ng (holdings) LIMITED\certificate issued on 22/06/11
|
|
22 Jun 2011 | CONNOT | Change of name notice | |
02 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
28 Jan 2011 | AA | Group of companies' accounts made up to 31 March 2010 | |
17 Aug 2010 | AP01 | Appointment of Christopher John Waters as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Jeffrey Scott as a director | |
12 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Lord Ronald Oxburgh on 17 February 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Richard Philip Green on 15 February 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Nigel Mitchell on 15 February 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Mr John Gregory Cochrane on 6 February 2010 |