Gazette. Gazette dissolved liquidation |
2018-12-05 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting |
2018-09-05 |
View Report |
Insolvency. Brought down date: 2017-06-24. |
2017-07-27 |
View Report |
Insolvency. Brought down date: 2016-06-24. |
2016-07-28 |
View Report |
Insolvency. Brought down date: 2015-06-24. |
2015-08-13 |
View Report |
Insolvency. Brought down date: 2014-06-24. |
2014-09-01 |
View Report |
Insolvency. Brought down date: 2013-06-24. |
2013-08-15 |
View Report |
Insolvency. Liquidation in administration move to creditors voluntary liquidation |
2012-06-25 |
View Report |
Officers. Officer name: Ovalsec Limited. |
2012-04-23 |
View Report |
Insolvency. Liquidation administration notice deemed approval of proposals |
2012-03-06 |
View Report |
Insolvency. Liquidation in administration proposals |
2012-02-28 |
View Report |
Address. Old address: Rsm Tenon Recovery 1 Bede Island Road Bede Island Business Park Leicester LE2 7EA. Change date: 2012-02-10. |
2012-02-10 |
View Report |
Address. Change date: 2012-01-11. Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom. |
2012-01-11 |
View Report |
Insolvency. Liquidation in administration appointment of administrator |
2012-01-11 |
View Report |
Officers. Officer name: Carl Richard Anderson. |
2011-12-16 |
View Report |
Accounts. Accounts type full |
2011-06-24 |
View Report |
Annual return. With made up date full list shareholders |
2011-06-17 |
View Report |
Document replacement. Form type: AP01. |
2011-06-16 |
View Report |
Officers. Officer name: Scott Barraclough. |
2011-05-12 |
View Report |
Officers. Officer name: Ovalsec Limited. |
2011-05-11 |
View Report |
Address. Old address: Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF. Change date: 2011-05-10. |
2011-05-10 |
View Report |
Officers. Officer name: Mr Scott Barraclough. Change date: 2011-05-01. |
2011-05-10 |
View Report |
Officers. Officer name: Mr Derek Lloyd Parfitt. Change date: 2011-05-01. |
2011-05-10 |
View Report |
Officers. Change date: 2011-01-01. Officer name: Mr Scott Barraclough. |
2011-04-12 |
View Report |
Officers. Officer name: Mr Derek Lloyd Parfitt. |
2011-04-05 |
View Report |
Officers. Officer name: James Spragg. |
2011-03-04 |
View Report |
Resolution. Description: Resolutions. |
2010-10-20 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. |
2010-10-14 |
View Report |
Accounts. Accounts type full |
2010-08-10 |
View Report |
Annual return. With made up date full list shareholders |
2010-06-10 |
View Report |
Officers. Officer name: Milos Brajovic. |
2010-04-01 |
View Report |
Annual return. With made up date full list shareholders |
2010-02-26 |
View Report |
Accounts. Accounts type full |
2009-09-04 |
View Report |
Annual return. Legacy |
2009-02-11 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2009-02-10 |
View Report |
Capital. Description: Gbp ic 110/96\21/10/08\gbp sr 14@1=14\. |
2008-11-06 |
View Report |
Capital. Description: Ad 20/10/08\gbp si 1@1=1\gbp ic 109/110\. |
2008-10-22 |
View Report |
Officers. Description: Secretary's change of particulars / scott barraclough / 17/09/2008. |
2008-09-19 |
View Report |
Capital. Description: Ad 15/09/08\gbp si 4@1=4\gbp ic 105/109\. |
2008-09-18 |
View Report |
Officers. Description: Appointment terminated director jason granite. |
2008-08-11 |
View Report |
Officers. Description: Appointment terminated director martin brayshaw. |
2008-08-04 |
View Report |
Officers. Description: Appointment terminated director timothy roberts. |
2008-08-04 |
View Report |
Accounts. Legacy |
2008-05-15 |
View Report |
Address. Description: Registered office changed on 14/05/2008 from 20 piccadilly london W1J 0DG. |
2008-05-14 |
View Report |
Change of name. Description: Company name changed yellowhammer bars LIMITED\certificate issued on 06/05/08. |
2008-05-01 |
View Report |
Resolution. Description: Resolutions. |
2008-04-22 |
View Report |
Officers. Description: Director appointed martin john brayshaw. |
2008-04-21 |
View Report |
Capital. Description: Ad 02/04/08\gbp si 104@1=104\gbp ic 1/105\. |
2008-04-21 |
View Report |
Change of name. Description: Company name changed company time LIMITED\certificate issued on 22/04/08. |
2008-04-17 |
View Report |
Officers. Description: Director appointed milos brajovic. |
2008-04-14 |
View Report |