Offshore Scaffolding Sales Ltd was setup in 1994, it's status is listed as "Dissolved". We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Stuart Leslie | 24 February 2001 | 12 July 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARRY, Susan | 04 May 1994 | 10 February 1998 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 October 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 August 2017 | |
DS01 - Striking off application by a company | 26 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 July 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 13 January 2016 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 10 December 2014 | |
AR01 - Annual Return | 21 May 2014 | |
AA - Annual Accounts | 22 November 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 16 February 2012 | |
AR01 - Annual Return | 19 June 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 22 February 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2009 | |
363a - Annual Return | 11 June 2009 | |
AA - Annual Accounts | 02 April 2009 | |
288b - Notice of resignation of directors or secretaries | 13 February 2009 | |
395 - Particulars of a mortgage or charge | 16 July 2008 | |
363a - Annual Return | 21 May 2008 | |
287 - Change in situation or address of Registered Office | 21 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2008 | |
395 - Particulars of a mortgage or charge | 02 April 2008 | |
AA - Annual Accounts | 25 March 2008 | |
363a - Annual Return | 18 June 2007 | |
395 - Particulars of a mortgage or charge | 04 April 2007 | |
AA - Annual Accounts | 11 December 2006 | |
288b - Notice of resignation of directors or secretaries | 11 October 2006 | |
288a - Notice of appointment of directors or secretaries | 11 October 2006 | |
287 - Change in situation or address of Registered Office | 11 September 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
288a - Notice of appointment of directors or secretaries | 02 August 2006 | |
288b - Notice of resignation of directors or secretaries | 26 July 2006 | |
288b - Notice of resignation of directors or secretaries | 26 July 2006 | |
288b - Notice of resignation of directors or secretaries | 26 July 2006 | |
363s - Annual Return | 21 July 2006 | |
CERTNM - Change of name certificate | 24 May 2006 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 13 June 2005 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 19 November 2003 | |
363s - Annual Return | 28 May 2003 | |
AA - Annual Accounts | 01 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 July 2002 | |
363s - Annual Return | 06 June 2002 | |
AA - Annual Accounts | 04 October 2001 | |
363s - Annual Return | 07 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2001 | |
288a - Notice of appointment of directors or secretaries | 22 March 2001 | |
288a - Notice of appointment of directors or secretaries | 31 January 2001 | |
AA - Annual Accounts | 13 November 2000 | |
395 - Particulars of a mortgage or charge | 23 August 2000 | |
363s - Annual Return | 21 June 2000 | |
AA - Annual Accounts | 28 February 2000 | |
363s - Annual Return | 13 July 1999 | |
AA - Annual Accounts | 31 January 1999 | |
288a - Notice of appointment of directors or secretaries | 11 January 1999 | |
363a - Annual Return | 07 October 1998 | |
AA - Annual Accounts | 19 February 1998 | |
288b - Notice of resignation of directors or secretaries | 16 February 1998 | |
363s - Annual Return | 21 August 1997 | |
AA - Annual Accounts | 27 March 1997 | |
288b - Notice of resignation of directors or secretaries | 25 February 1997 | |
288a - Notice of appointment of directors or secretaries | 25 February 1997 | |
363s - Annual Return | 06 May 1996 | |
AA - Annual Accounts | 17 February 1996 | |
RESOLUTIONS - N/A | 06 September 1995 | |
123 - Notice of increase in nominal capital | 06 September 1995 | |
363s - Annual Return | 15 August 1995 | |
287 - Change in situation or address of Registered Office | 25 April 1995 | |
395 - Particulars of a mortgage or charge | 25 October 1994 | |
287 - Change in situation or address of Registered Office | 09 September 1994 | |
288 - N/A | 13 June 1994 | |
288 - N/A | 13 June 1994 | |
NEWINC - New incorporation documents | 05 May 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and fixed and floating charge | 07 July 2008 | Outstanding |
N/A |
Guarantee & debenture | 19 March 2008 | Outstanding |
N/A |
Debenture | 28 March 2007 | Outstanding |
N/A |
Debenture | 17 August 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 19 October 1994 | Fully Satisfied |
N/A |