Gazette. Gazette dissolved voluntary. |
2022-07-19 |
View Report |
Gazette. Gazette notice voluntary. |
2022-05-03 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-04-20 |
View Report |
Officers. Termination date: 2022-01-19. Officer name: David Thomas Green. |
2022-01-19 |
View Report |
Officers. Officer name: Ray George Atkinson. Termination date: 2022-01-19. |
2022-01-19 |
View Report |
Mortgage. Charge number: 5. |
2022-01-19 |
View Report |
Mortgage. Charge number: 6. |
2022-01-19 |
View Report |
Mortgage. Charge number: 7. |
2022-01-19 |
View Report |
Address. Change date: 2022-01-06. Old address: 30 Finsbury Square London EC2P 2YU. New address: Unit B Knaves Beech Business Park Davies Way High Wycombe Buckinghamshire HP10 9FF. |
2022-01-06 |
View Report |
Restoration. Restoration order of court. |
2017-03-30 |
View Report |
Gazette. Gazette dissolved compulsary. |
2011-12-27 |
View Report |
Gazette. Gazette notice compulsary. |
2011-09-13 |
View Report |
Insolvency. Liquidation in administration end of administration. |
2011-01-21 |
View Report |
Insolvency. Brought down date: 2010-07-21. |
2010-08-26 |
View Report |
Insolvency. Liquidation in administration proposals. |
2010-03-26 |
View Report |
Insolvency. Form attached: 2.14B. |
2010-03-26 |
View Report |
Address. Change date: 2010-02-02. Old address: Acre House 11-15 William Road London NW1 3ER. |
2010-02-02 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2010-02-02 |
View Report |
Annual return. Legacy. |
2009-09-23 |
View Report |
Officers. Description: Appointment terminated director jeffrey chambers. |
2009-08-12 |
View Report |
Officers. Description: Appointment terminated director gabriellw peachey. |
2009-07-06 |
View Report |
Accounts. Accounts type full. |
2009-02-05 |
View Report |
Accounts. Accounts type full. |
2008-11-25 |
View Report |
Annual return. Legacy. |
2008-05-20 |
View Report |
Officers. Description: New director appointed. |
2007-09-10 |
View Report |
Officers. Description: New director appointed. |
2007-09-10 |
View Report |
Officers. Description: New director appointed. |
2007-09-10 |
View Report |
Officers. Description: New director appointed. |
2007-08-21 |
View Report |
Annual return. Legacy. |
2007-06-22 |
View Report |
Officers. Description: New secretary appointed. |
2007-06-18 |
View Report |
Officers. Description: Secretary resigned. |
2007-06-11 |
View Report |
Accounts. Legacy. |
2007-05-29 |
View Report |
Officers. Description: Director resigned. |
2007-03-14 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2006-11-14 |
View Report |
Accounts. Accounts type full. |
2006-11-05 |
View Report |
Annual return. Legacy. |
2006-05-11 |
View Report |
Incorporation. Memorandum articles. |
2006-04-24 |
View Report |
Change of name. Description: Company name changed oxford electrical products limit ed\certificate issued on 09/01/06. |
2006-01-09 |
View Report |
Address. Description: Registered office changed on 22/12/05 from: 15-17 industrial estate wroslyn road freeland witney oxfordshire OX29 8SN. |
2005-12-22 |
View Report |
Accounts. Accounts type full. |
2005-11-18 |
View Report |
Annual return. Legacy. |
2005-09-01 |
View Report |
Officers. Description: New director appointed. |
2005-03-09 |
View Report |
Officers. Description: New director appointed. |
2005-03-09 |
View Report |
Officers. Description: New director appointed. |
2005-03-09 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2005-03-03 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2005-03-03 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2005-03-03 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2005-03-03 |
View Report |
Officers. Description: Director resigned. |
2005-03-02 |
View Report |
Officers. Description: Director resigned. |
2005-03-02 |
View Report |