About

Registered Number: 05128698
Date of Incorporation: 14/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 3 months ago)
Registered Address: Kincraigie, Over Ross Street, Ross-On-Wye, Herefordshire, HR9 7AU,

 

M.D. Osborne & Associates Ltd was setup in 2004. The companies directors are listed as Osborne, Constance Marie, Osborne, Marie Constance at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OSBORNE, Constance Marie 19 March 2005 - 1
OSBORNE, Marie Constance 14 May 2004 25 October 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 01 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 21 May 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 22 May 2016
AD01 - Change of registered office address 22 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 21 December 2014
AA01 - Change of accounting reference date 07 October 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 02 October 2008
363s - Annual Return 18 June 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 30 May 2007
RESOLUTIONS - N/A 13 October 2006
RESOLUTIONS - N/A 13 October 2006
RESOLUTIONS - N/A 13 October 2006
RESOLUTIONS - N/A 13 October 2006
RESOLUTIONS - N/A 13 October 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 24 November 2005
225 - Change of Accounting Reference Date 24 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
363s - Annual Return 05 July 2005
287 - Change in situation or address of Registered Office 05 July 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
CERTNM - Change of name certificate 24 November 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
NEWINC - New incorporation documents 14 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.