Advanced company searchLink opens in new window

OCCMS LIMITED

Company number SC219224

Filter by category

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)
15 Feb 2008 410(Scot) Partic of mort/charge *
15 Feb 2008 363a Return made up to 16/05/07; full list of members
14 Nov 2007 MEM/ARTS Memorandum and Articles of Association
13 Nov 2007 CERTNM Company name changed bordax LIMITED\certificate issued on 13/11/07
02 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
22 Jun 2006 363a Return made up to 16/05/06; full list of members
22 Jun 2006 288c Secretary's particulars changed
20 Sep 2005 225 Accounting reference date extended from 31/08/06 to 31/12/06
16 Sep 2005 AA Accounts for a dormant company made up to 31 August 2005
11 Aug 2005 363s Return made up to 16/05/05; full list of members
27 Apr 2005 225 Accounting reference date extended from 31/05/05 to 31/08/05
27 Apr 2005 AA Accounts for a dormant company made up to 31 May 2004
18 Jun 2004 363s Return made up to 16/05/04; full list of members
23 Mar 2004 AA Accounts for a dormant company made up to 31 May 2003
02 Jun 2003 363s Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 Feb 2003 AA Accounts for a dormant company made up to 31 May 2002
27 Nov 2002 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2002 363s Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Nov 2002 288a New secretary appointed
27 Nov 2002 288a New director appointed
18 Oct 2002 GAZ1 First Gazette notice for compulsory strike-off
18 May 2001 288b Director resigned
18 May 2001 288b Secretary resigned
16 May 2001 NEWINC Incorporation