- Company Overview for OCTICOM CONSULTANCY LIMITED (06918904)
- Filing history for OCTICOM CONSULTANCY LIMITED (06918904)
- People for OCTICOM CONSULTANCY LIMITED (06918904)
- More for OCTICOM CONSULTANCY LIMITED (06918904)
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) |
---|---|---|---|
20 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2012 | AR01 |
Annual return made up to 29 May 2012 with full list of shareholders
Statement of capital on 2012-06-14
|
|
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Dec 2011 | CH01 | Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 | |
28 Oct 2011 | TM02 | Termination of appointment of Wendy Fildes as a secretary | |
26 Oct 2011 | TM01 | Termination of appointment of a director | |
26 Oct 2011 | AD01 | Registered office address changed from Daryl House 76a Pensby Road, Heswall Wirrall CH60 7RF on 26 October 2011 | |
26 Oct 2011 | TM01 | Termination of appointment of Peter Dignam as a director | |
26 Oct 2011 | AP01 | Appointment of Mr Gerard Norman Syddall as a director | |
08 Jul 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
15 Jun 2010 | CH01 | Director's details changed for Peter Thomas Dignam on 1 October 2009 | |
10 Aug 2009 | 225 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 | |
23 Jun 2009 | 288a | Secretary appointed wendy fildes | |
29 May 2009 | NEWINC | Incorporation |