O.P.S. DECORATING AND BUILDING MAINTENANCE LIMITED
Status | LIQUIDATION |
Company No. | 01994607 |
Category | Private Limited Company |
Incorporated | 03 Mar 1986 |
Age | 38 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
O.P.S. DECORATING AND BUILDING MAINTENANCE LIMITED is an liquidation private limited company with number 01994607. It was incorporated 38 years, 1 month, 26 days ago, on 03 March 1986. The company address is Unit 24, Unit 24,, The Pinnacles, Harlow Cm1 95b.
Company Fillings
Liquidation compulsory winding up order
Date: 25 Jul 1991
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 17 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/90; no change of members
Documents
Accounts with accounts type full
Date: 17 Feb 1991
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 18 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/12/89; full list of members
Documents
Accounts with accounts type full
Date: 16 May 1989
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Accounts with accounts type full
Date: 16 May 1989
Action Date: 30 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-30
Documents
Legacy
Date: 08 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/10/88; full list of members
Documents
Legacy
Date: 12 Sep 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Aug 1988
Category: Address
Type: 287
Description: Registered office changed on 30/08/88 from: 10 mulberry green old harlow essex
Documents
Legacy
Date: 28 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 18/08/87; full list of members
Documents
Legacy
Date: 27 Aug 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 28 Jul 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 01 Aug 1986
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 14 May 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 14 May 1986
Category: Address
Type: 287
Description: Registered office changed on 14/05/86 from: epworth house 25/35 city road london EC1 1AA
Documents
Some Companies
BLACK SHEEP COFFEE ALL DAY LIMITED
81 SOUTHWARK STREET,LONDON,SE1 0HX
Number: | 11868155 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIANA SCANZONI PRODUCTIONS LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09963083 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10158897 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
F20C WATERFRONT STUDIOS,LONDON,E16 1AG
Number: | 09231750 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONOMARK HOUSE,LONDON,WC1N 3AX
Number: | 03581707 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
32 DURHAM ROAD,SUNDERLAND,SR3 3LU
Number: | 09048551 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |