Advanced company searchLink opens in new window

THE CITY OF OXFORD MOTOR SERVICES LIMITED

Company number 00091106

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)
20 Dec 1996 288c Director's particulars changed
18 Nov 1996 363a Return made up to 19/10/96; full list of members
15 Nov 1996 288c Secretary's particulars changed;director's particulars changed
15 Nov 1996 288c Director's particulars changed
02 May 1996 AA Accounts made up to 1 July 1995
15 Apr 1996 288 Secretary resigned;director resigned
15 Apr 1996 288 New secretary appointed;new director appointed
29 Nov 1995 363x Return made up to 19/10/95; full list of members
28 Sep 1995 288 New director appointed
03 Jul 1995 287 Registered office changed on 03/07/95 from: 117 queen street gateshead tyne and wear NE8 2UA
03 May 1995 288 Director resigned;new director appointed
28 Mar 1995 AA Accounts made up to 2 July 1994
06 Jan 1995 363s Return made up to 10/12/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 10/12/94; full list of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
27 Oct 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
21 Oct 1994 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
13 Oct 1994 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
15 Jul 1994 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
30 Jun 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
20 Jun 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
16 Mar 1994 AUD Auditor's resignation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAuditor's resignation
10 Mar 1994 225(1) Accounting reference date extended from 30/04 to 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 30/04 to 30/06
10 Mar 1994 287 Registered office changed on 10/03/94 from: 395 cowley road, oxford OX4 2DJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/03/94 from: 395 cowley road, oxford OX4 2DJ
10 Mar 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed