- Company Overview for OBLG CIC (07828299)
- Filing history for OBLG CIC (07828299)
- People for OBLG CIC (07828299)
- More for OBLG CIC (07828299)
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) |
---|---|---|---|
13 Sep 2013 | TM01 | Termination of appointment of Nicholas Mcgilvray as a director | |
12 Aug 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 31 October 2012 no member list | |
20 Nov 2012 | CH01 | Director's details changed for Mr Jeremy Clive Broadbent on 9 February 2012 | |
19 Nov 2012 | CH01 | Director's details changed for Mrs Pamela Pelham on 9 February 2012 | |
19 Nov 2012 | CH01 | Director's details changed for Mr Gavin Lloyd Wheeldon on 9 February 2012 | |
19 Nov 2012 | CH01 | Director's details changed for John George Townsend on 9 February 2012 | |
19 Nov 2012 | CH01 | Director's details changed for Nicholas Vincent Mcgilvray on 9 February 2012 | |
19 Nov 2012 | CH01 | Director's details changed for Dave Benstead on 9 February 2012 | |
09 Feb 2012 | AD01 | Registered office address changed from Riverside Court Huddersfield Road Delph Oldham Greater Manchester OL3 5FZ on 9 February 2012 | |
31 Oct 2011 | CICINC | Incorporation of a Community Interest Company |