Oblique Holdings Ltd

Reports

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

Details

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

Charts

Visits

OBLIQUE HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-72025-6012
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 26, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 25, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Feb 9, 2010 Statement of company's affairs Statement of company's affairs
Registry Feb 9, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 9, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jan 18, 2010 Change of registered office address Change of registered office address
Financials Jun 30, 2009 Annual accounts Annual accounts
Registry May 8, 2009 Annual return Annual return
Registry May 30, 2008 Annual return 5442... Annual return 5442...
Registry May 30, 2008 Resignation of a director Resignation of a director
Financials May 12, 2008 Annual accounts Annual accounts
Registry Sep 19, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry May 10, 2007 Annual return Annual return
Registry May 5, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Mar 1, 2007 Annual accounts Annual accounts
Registry Jul 12, 2006 Annual return Annual return
Registry Jun 15, 2006 Change of accounting reference date Change of accounting reference date
Registry Jan 4, 2006 Particulars of a mortgage or charge 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 Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 15, 2005 Company name change Company name change
Registry Sep 15, 2005 Change of name certificate Change of name certificate
Registry Sep 7, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry May 24, 2005 Appointment of a director Appointment of a director
Registry May 24, 2005 Appointment of a director 5442... Appointment of a director 5442...
Registry May 24, 2005 Appointment of a director Appointment of a director
Registry May 24, 2005 Resignation of a director Resignation of a director
Registry May 24, 2005 Resignation of a secretary Resignation of a secretary
Registry May 4, 2005 Five appointments: 2 companies and 3 men Five appointments: 2 companies and 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)