Ocorot 2011 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 4, 2010)shareholder details and share percentages 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
DOCUMATION LTD
DOCUMATION LIMITED
TOKAIRO LIMITED
INFONIC DOCUMENT MANAGEMENT LIMITED
Company type Private Limited Company , Dissolved Company Number 03024242 Record last updated Wednesday, June 7, 2017 6:25:27 AM UTC Official Address 10 Orange Street Haymarket London Wc2h7dq St James's There are 964 companies registered at this street
Postal Code WC2H7DQ Sector Business & management consultancy
Visits Document Type Publication date Download link Registry Jul 1, 2016 Appointment of a man as Shareholder (Above 75%) Registry Sep 26, 2014 Liquidator's progress report Notices Sep 25, 2014 Final meetings Registry Oct 30, 2013 Liquidator's progress report Registry Oct 29, 2013 Insolvency:statement of affairs 2.14b Registry Nov 1, 2012 Liquidator's progress report Registry Sep 7, 2012 Notice of ceasing to act as voluntary liquidator Registry Sep 4, 2012 Notice of appointment of liquidator in a voluntary winding up Registry Sep 23, 2011 Change of registered office address Registry Sep 22, 2011 Notice of appointment of liquidator in a voluntary winding up Registry Sep 5, 2011 Administrator's progress report Registry Aug 31, 2011 Administrator's progress report 3024... Registry Aug 31, 2011 Notice of move from administration to creditors' voluntary liquidation Registry May 17, 2011 Notice of result of meeting of creditors Registry May 12, 2011 Notice of result of meeting of creditors 3024... Registry May 9, 2011 Statement of administrator's proposals Registry Apr 15, 2011 Notice of statement of affairs Registry Mar 17, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Mar 2, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 25, 2011 Change of registered office address Registry Feb 25, 2011 Notice of administrators appointment Registry Feb 23, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 16, 2011 Company name change Registry Feb 16, 2011 Change of name certificate Registry Feb 8, 2011 Resignation of one Director Registry Jan 24, 2011 Change of registered office address Registry Jan 20, 2011 Resignation of one Director (a man) Registry Dec 20, 2010 Appointment of a man as Director Registry Dec 20, 2010 Resignation of one Director Registry Nov 8, 2010 Annual return Registry Nov 8, 2010 Appointment of a man as Director Registry Nov 8, 2010 Resignation of one Director Registry Oct 18, 2010 Two appointments: 2 men Registry Jul 22, 2010 Change of registered office address Registry Apr 29, 2010 Annual return Financials Feb 4, 2010 Annual accounts Registry May 20, 2009 Change in situation or address of registered office Registry Apr 30, 2009 Annual return Registry Apr 30, 2009 Annual return 3024... Registry Feb 21, 2009 Particulars of a mortgage or charge Registry Feb 20, 2009 Particulars of a mortgage or charge 3024... Registry Feb 17, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 9, 2009 Resignation of one Solicitor and one Secretary (a man) Registry Feb 9, 2009 Resignation of a secretary Registry Feb 5, 2009 Resignation of a director Registry Feb 4, 2009 Resignation of one Accountant and one Director (a man) Registry Aug 5, 2008 Resignation of a secretary Registry Aug 5, 2008 Resignation of a director Registry Aug 5, 2008 Appointment of a man as Secretary Registry Aug 5, 2008 Appointment of a man as Director Registry Aug 5, 2008 Appointment of a man as Director 3024... Registry Aug 5, 2008 Appointment of a man as Director Registry Aug 1, 2008 Resignation of 2 people: one Corporate Body, one Secretary and one Director Financials Jun 25, 2008 Annual accounts Registry Jun 9, 2008 Notice of change of directors or secretaries or in their particulars Registry Jun 9, 2008 Change in situation or address of registered office Registry Mar 7, 2008 Annual return Registry Mar 3, 2008 Company name change Registry Feb 27, 2008 Change of name certificate Registry Feb 7, 2008 Particulars of a mortgage or charge Registry Nov 12, 2007 Appointment of a secretary Registry Nov 7, 2007 Resignation of a secretary Financials Nov 2, 2007 Annual accounts Registry Nov 1, 2007 Appointment of a person as Secretary Registry Oct 31, 2007 Resignation of one Secretary (a man) and one Company Secretary Registry Sep 7, 2007 Notice of change of directors or secretaries or in their particulars Financials Jul 10, 2007 Annual accounts Registry Apr 18, 2007 Auditor's letter of resignation Registry Mar 30, 2007 Annual return Registry Mar 16, 2007 Appointment of a director Registry Feb 16, 2007 Resignation of a director Registry Feb 16, 2007 Resignation of a director 3024... Registry Feb 16, 2007 Resignation of a director Registry Feb 16, 2007 Resignation of a director 3024... Registry Feb 14, 2007 Appointment of a person as Corporate Body and Director Registry Jan 19, 2007 Resignation of 6 people: one Operational Support Director, one Director (a man), one Sales & Marketing Director and one Company Secretary Registry Dec 14, 2006 Auditor's letter of resignation Registry Oct 27, 2006 Appointment of a director Registry Oct 27, 2006 Appointment of a director 3024... Registry Oct 25, 2006 Change of accounting reference date Registry Mar 28, 2006 Resignation of a secretary Registry Mar 28, 2006 Annual return Registry Feb 16, 2006 Appointment of a director Registry Feb 16, 2006 Appointment of a secretary Registry Feb 15, 2006 Change in situation or address of registered office Registry Feb 3, 2006 Appointment of a director Registry Feb 3, 2006 Resignation of a director Registry Feb 3, 2006 Alteration to memorandum and articles Registry Feb 1, 2006 Two appointments: 2 men Registry Jan 24, 2006 Resignation of one Computer Consutant and one Secretary (a man) Registry Jan 23, 2006 Three appointments: 3 men Financials Aug 18, 2005 Annual accounts Registry Aug 15, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 9, 2005 Particulars of a mortgage or charge Registry Feb 23, 2005 Annual return Registry Dec 2, 2004 Return by a company purchasing its own shares Registry Dec 2, 2004 Authority- purchase shares other than from capital Financials Aug 10, 2004 Annual accounts Registry Apr 27, 2004 Annual return Financials Oct 30, 2003 Annual accounts