Advanced company searchLink opens in new window

0'SULLIVAN INDUSTRIES, INC.

Company number FC019109

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)
18 Sep 2006 BR6 BR003347 par terminated 01/09/06 dunkley andrew
18 Sep 2006 BR5 BR003347 address change 31/08/06 1 europa business park maidstone road, kingston milton keynes MK10 0BF
19 Apr 2006 MISC 703Q(2)
19 Apr 2006 AA Full group accounts made up to 30 June 2005
13 Dec 2005 MISC Form 703 q (1)
29 Nov 2005 AA Full group accounts made up to 30 June 2002
29 Nov 2005 AA Full group accounts made up to 30 June 2001
29 Nov 2005 AA Full group accounts made up to 30 June 2000
29 Nov 2005 AA Full group accounts made up to 30 June 1999
28 Nov 2005 BR5 BR003347 address change 01/11/05 fairfax house, cromwell park banbury road chipping norton oxon OX7 5SR
15 Nov 2005 AA Full accounts made up to 30 June 2004
15 Nov 2005 AA Full accounts made up to 30 June 2003
15 Nov 2005 BR6 BR003347 par appointed 01/11/05 dunkley andrew albert paddock house thornborough road nash milton keynes buckinghamshire MK10 0BF
15 Nov 2005 BR6 BR003347 par terminated 31/03/03 mcgrath philip
17 Apr 2001 BR4 Dir resigned 30/11/99 tyrone e riegel
17 Apr 2001 BR4 Dir appointed 30/11/99 harold o rosser ct 06840 usa
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 30/11/99 harold o rosser ct 06840 usa
17 Apr 2001 BR4 Dir resigned 30/11/99 rowland h geddie
17 Apr 2001 BR4 Dir appointed 30/11/99 stephen f edwards greenwich ct 06831
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 30/11/99 stephen f edwards greenwich ct 06831
27 Feb 2001 BR4 Dir resigned 31/08/99 terry crump
27 Feb 2001 BR6 BR003347 pa appointed 01/01/00 philip mcgrath padbury house manor road fringford oxon OX27 8DH
27 Feb 2001 BR6 BR003347 par terminated 15/08/99 neil boston
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR003347 par terminated 15/08/99 neil boston
27 Feb 2001 BR5 BR003347 address change 01/01/00 unit 7 wychwood court cotswold business village london road, moreton-in-marsh gloucestershire GL56 0JK
12 Jan 2001 BR6 BR003347 pa appointed 01/01/00 philip michael mcgrath 27 cromwell park chipping norton oxon OX7 5SR
12 Jan 2001 BR6 BR003347 par terminated 31/07/99 neil boston
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR003347 par terminated 31/07/99 neil boston
12 Jan 2001 BR6 BR003347 pr appointed 01/01/00 philip michael mcgrath padbury house, manor road fringford bicester oxon OX27 8DH