- Company Overview for OASIS AND WAREHOUSE LIMITED (07410874)
- Filing history for OASIS AND WAREHOUSE LIMITED (07410874)
- People for OASIS AND WAREHOUSE LIMITED (07410874)
- Charges for OASIS AND WAREHOUSE LIMITED (07410874)
- Insolvency for OASIS AND WAREHOUSE LIMITED (07410874)
- Registers for OASIS AND WAREHOUSE LIMITED (07410874)
- More for OASIS AND WAREHOUSE LIMITED (07410874)
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) |
---|---|---|---|
17 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
15 Mar 2011 | AA01 | Current accounting period extended from 31 October 2011 to 28 February 2012 | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Jan 2011 | TM01 | Termination of appointment of Heatons Directors Limited as a director | |
20 Jan 2011 | TM01 | Termination of appointment of James Truscott as a director | |
20 Jan 2011 | AP01 | Appointment of Margaret Eve Lustman as a director | |
20 Jan 2011 | AP01 | Appointment of Mr Mike Shearwood as a director | |
20 Jan 2011 | AP01 | Appointment of Derek John Lovelock as a director | |
20 Jan 2011 | AP01 | Appointment of Richard Glanville as a director | |
20 Jan 2011 | AD01 | Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 20 January 2011 | |
07 Jan 2011 | CERTNM |
Company name changed hs 520 LIMITED\certificate issued on 07/01/11
|
|
07 Jan 2011 | CONNOT | Change of name notice | |
18 Oct 2010 | NEWINC |
Incorporation
|