- Company Overview for OES HOLDINGS LIMITED (SC347317)
- Filing history for OES HOLDINGS LIMITED (SC347317)
- People for OES HOLDINGS LIMITED (SC347317)
- Charges for OES HOLDINGS LIMITED (SC347317)
- More for OES HOLDINGS LIMITED (SC347317)
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) |
---|---|---|---|
06 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
05 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
02 Sep 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
10 Jun 2010 | AA01 | Current accounting period extended from 31 August 2010 to 31 December 2010 | |
10 Jun 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
08 Apr 2010 | AP01 | Appointment of Stuart Gregory Kerr as a director | |
08 Apr 2010 | AP01 | Appointment of Andrew Macgill as a director | |
08 Apr 2010 | TM02 | Termination of appointment of Macdonalds Solicitors as a secretary | |
08 Apr 2010 | TM01 | Termination of appointment of Joyce White as a director | |
08 Apr 2010 | MEM/ARTS | Memorandum and Articles of Association | |
08 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 30 March 2010
|
|
08 Apr 2010 | AP03 | Appointment of Ludmila Macgill as a secretary | |
01 Apr 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
21 Sep 2009 | 363a | Return made up to 19/08/09; full list of members | |
17 Jan 2009 | CERTNM | Company name changed macnewco two hundred and fifty eight LIMITED\certificate issued on 21/01/09 | |
19 Aug 2008 | NEWINC | Incorporation |