OCEANGOLD MARKETING LIMITED

Suite 7 Milner House Suite 7 Milner House, Ossett, WF5 9JE, West Yorkshire
StatusDISSOLVED
Company No.05068133
CategoryPrivate Limited Company
Incorporated09 Mar 2004
Age20 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution13 Apr 2010
Years14 years, 2 months, 23 days

SUMMARY

OCEANGOLD MARKETING LIMITED is an dissolved private limited company with number 05068133. It was incorporated 20 years, 3 months, 28 days ago, on 09 March 2004 and it was dissolved 14 years, 2 months, 23 days ago, on 13 April 2010. The company address is Suite 7 Milner House Suite 7 Milner House, Ossett, WF5 9JE, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 13 Apr 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-21

Old address: C/O Pr Booth & Co PO Box 22 Manordale Close Wakefield West Yorkshire WF4 4WD

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 09 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 27/03/2009 from suite 41 bilton industrial estate, humber avenue coventry CV3 1JL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 09/03/07 from: suite 30 building 2 bilton industrial estate coventry CV3 1JL

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 25/08/06 from: 5 albany road earlsdon coventry west midlands CV5 6JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 30/11/04

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 14/10/04 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 09 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

29LAND LTD

68A CORNWALL ROAD,HARROGATE,HG1 2NE

Number:11715879
Status:ACTIVE
Category:Private Limited Company

HIGHLANDER DESIGNS LTD

COMMERCE HOUSE,ELGIN,IV30 1JE

Number:SC485219
Status:ACTIVE
Category:Private Limited Company

ORCHARD PLUMBING LIMITED

TRINITY HOUSE,DARTFORD,DA1 1BB

Number:03753251
Status:ACTIVE
Category:Private Limited Company

OXFORD DISTRIBUTION SERVICES LIMITED

OXFORD UNIVERSITY PRESS,OXFORD,OX2 6DP

Number:01862683
Status:ACTIVE
Category:Private Limited Company

RWT FLOWSTOPPING LTD

OLD ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AQ

Number:11111602
Status:ACTIVE
Category:Private Limited Company

SOFTECH LONDON LIMITED

2 GREEN GROVE,RUGBY,CV22 5QR

Number:09237710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source