Advanced company searchLink opens in new window

OBC INTERNATIONAL LIMITED

Company number 05546837

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2010 4.71 Return of final meeting in a members' voluntary winding up
29 Sep 2010 4.68 Liquidators' statement of receipts and payments to 26 August 2010
14 Jul 2010 AD01 Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010
26 Mar 2010 4.68 Liquidators' statement of receipts and payments to 26 February 2010
23 Sep 2009 4.68 Liquidators' statement of receipts and payments to 26 August 2009
18 Jun 2009 288a Secretary appointed harish chikhlia
18 Jun 2009 288b Appointment Terminated Secretary robert gregory
16 Mar 2009 4.68 Liquidators' statement of receipts and payments to 26 February 2009
28 Apr 2008 287 Registered office changed on 28/04/2008 from 11 manchester square london W1U 3PW
10 Mar 2008 287 Registered office changed on 10/03/2008 from 11 manchester square london W1U 3PW
10 Mar 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-02-27
10 Mar 2008 4.70 Declaration of solvency
10 Mar 2008 600 Appointment of a voluntary liquidator
15 Jan 2008 287 Registered office changed on 15/01/08 from: 25 dorset square london NW1 6QG
03 Sep 2007 363a Return made up to 25/08/07; full list of members
28 Jun 2007 AA Full accounts made up to 31 January 2007
29 May 2007 225 Accounting reference date shortened from 31/08/07 to 31/01/07
20 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Sep 2006 88(2)R Ad 18/09/06--------- £ si 999@1=999 £ ic 1/1000
06 Sep 2006 363a Return made up to 25/08/06; full list of members
22 Dec 2005 CERTNM Company name changed orbis transport LIMITED\certificate issued on 22/12/05
16 Nov 2005 288c Director's particulars changed
25 Aug 2005 NEWINC Incorporation