- Company Overview for OIL-O-MATIC LTD (NI063668)
- Filing history for OIL-O-MATIC LTD (NI063668)
- People for OIL-O-MATIC LTD (NI063668)
- More for OIL-O-MATIC LTD (NI063668)
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) |
---|---|---|---|
03 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2011 | AR01 |
Annual return made up to 16 March 2011 with full list of shareholders
Statement of capital on 2011-05-20
|
|
08 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
24 Mar 2010 | TM01 | Termination of appointment of Richard Cromie as a director | |
24 Mar 2010 | CH03 | Secretary's details changed for James Bernard Kennedy on 16 March 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Paul William Jeffers on 16 March 2010 | |
24 Mar 2010 | TM01 | Termination of appointment of Richard Cromie as a director | |
10 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Apr 2009 | AC(NI) | 31/03/08 annual accts | |
27 Mar 2009 | 296(NI) | Change of dirs/sec | |
27 Mar 2009 | 296(NI) | Change of dirs/sec | |
16 Mar 2009 | 371S(NI) | 16/03/09 annual return shuttle | |
02 Apr 2008 | 371S(NI) | 16/03/08 annual return shuttle | |
16 Mar 2007 | NEWINC | Incorporation |