Oblique Holdings Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 1, 2007)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
EMCO DESIGN & BUILD CO. LTD
Company type |
Private Limited Company, Dissolved |
Company Number |
05442933 |
Record last updated |
Monday, April 20, 2015 6:13:33 AM UTC |
Official Address |
Beaufort House 94 Newhall Street Ladywood
There are 70 companies registered at this street
|
Locality |
Ladywood |
Region |
Birmingham, England |
Postal Code |
B31PB
|
Sector |
Holding Companies including Head Offices |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 26, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jan 25, 2011 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Feb 9, 2010 |
Statement of company's affairs
|  |
Registry |
Feb 9, 2010 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Feb 9, 2010 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jan 18, 2010 |
Change of registered office address
|  |
Financials |
Jun 30, 2009 |
Annual accounts
|  |
Registry |
May 8, 2009 |
Annual return
|  |
Registry |
May 30, 2008 |
Annual return 5442...
|  |
Registry |
May 30, 2008 |
Resignation of a director
|  |
Financials |
May 12, 2008 |
Annual accounts
|  |
Registry |
Sep 19, 2007 |
Change in situation or address of registered office
|  |
Registry |
May 10, 2007 |
Annual return
|  |
Registry |
May 5, 2007 |
Resignation of one Director (a man)
|  |
Financials |
Mar 1, 2007 |
Annual accounts
|  |
Registry |
Jul 12, 2006 |
Annual return
|  |
Registry |
Jun 15, 2006 |
Change of accounting reference date
|  |
Registry |
Jan 4, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 3, 2006 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Sep 15, 2005 |
Company name change
|  |
Registry |
Sep 15, 2005 |
Change of name certificate
|  |
Registry |
Sep 7, 2005 |
Change in situation or address of registered office
|  |
Registry |
May 24, 2005 |
Appointment of a director
|  |
Registry |
May 24, 2005 |
Appointment of a director 5442...
|  |
Registry |
May 24, 2005 |
Appointment of a director
|  |
Registry |
May 24, 2005 |
Resignation of a director
|  |
Registry |
May 24, 2005 |
Resignation of a secretary
|  |
Registry |
May 4, 2005 |
Five appointments: 2 companies and 3 men
|  |