- Company Overview for OCIUS MOTORSPORT LIMITED (SC334720)
- Filing history for OCIUS MOTORSPORT LIMITED (SC334720)
- People for OCIUS MOTORSPORT LIMITED (SC334720)
- More for OCIUS MOTORSPORT LIMITED (SC334720)
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) |
---|---|---|---|
11 Dec 2014 | AA01 | Current accounting period extended from 30 November 2014 to 28 February 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
09 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
12 Mar 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
15 Jun 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
28 Jul 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Alberto Anthony Di Folco on 2 March 2010 | |
02 Mar 2010 | AD02 | Register inspection address has been changed | |
26 Feb 2010 | AD01 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street Glasgow G2 5RZ on 26 February 2010 | |
07 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
05 Feb 2009 | 363a | Return made up to 30/11/08; full list of members | |
21 Feb 2008 | CERTNM | Company name changed maritime shelfco 13 LIMITED\certificate issued on 21/02/08 | |
13 Feb 2008 | 88(2)R | Ad 20/12/07--------- £ si 99@1=99 £ ic 1/100 | |
13 Feb 2008 | 288a | New director appointed | |
13 Feb 2008 | 288a | New secretary appointed | |
13 Feb 2008 | 288b | Director resigned | |
13 Feb 2008 | 288b | Secretary resigned | |
30 Nov 2007 | NEWINC | Incorporation |