Based in Renfrew, Renfrewshire, Oil Disposal Ltd was established in 2007, it's status is listed as "Dissolved". There are 3 directors listed for Oil Disposal Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONALDSON, Yvonne | 01 April 2012 | 14 June 2016 | 1 |
REAICH, William | 06 April 2010 | 23 February 2011 | 1 |
WOOD, Erin | 07 April 2010 | 14 September 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 December 2018 | |
4.17(Scot) - N/A | 21 September 2018 | |
AD01 - Change of registered office address | 04 April 2017 | |
CO4.2(Scot) - N/A | 04 April 2017 | |
4.2(Scot) - N/A | 04 April 2017 | |
DISS16(SOAS) - N/A | 11 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 December 2016 | |
AD01 - Change of registered office address | 28 July 2016 | |
TM01 - Termination of appointment of director | 16 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 18 November 2015 | |
CH01 - Change of particulars for director | 19 October 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 12 December 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AD01 - Change of registered office address | 08 February 2013 | |
DISS40 - Notice of striking-off action discontinued | 29 January 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AD01 - Change of registered office address | 28 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 January 2013 | |
AA - Annual Accounts | 23 October 2012 | |
SH01 - Return of Allotment of shares | 23 April 2012 | |
AP01 - Appointment of director | 23 April 2012 | |
AP01 - Appointment of director | 23 April 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 18 November 2011 | |
TM01 - Termination of appointment of director | 09 March 2011 | |
AP01 - Appointment of director | 25 February 2011 | |
AR01 - Annual Return | 22 November 2010 | |
TM02 - Termination of appointment of secretary | 09 November 2010 | |
TM01 - Termination of appointment of director | 09 November 2010 | |
AP01 - Appointment of director | 23 September 2010 | |
AP01 - Appointment of director | 13 September 2010 | |
TM01 - Termination of appointment of director | 13 September 2010 | |
AA - Annual Accounts | 23 July 2010 | |
AR01 - Annual Return | 10 December 2009 | |
AA - Annual Accounts | 16 September 2009 | |
288b - Notice of resignation of directors or secretaries | 04 September 2009 | |
363a - Annual Return | 05 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 November 2008 | |
AA - Annual Accounts | 03 November 2008 | |
288a - Notice of appointment of directors or secretaries | 05 October 2007 | |
288a - Notice of appointment of directors or secretaries | 05 October 2007 | |
287 - Change in situation or address of Registered Office | 05 October 2007 | |
225 - Change of Accounting Reference Date | 05 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 2007 | |
RESOLUTIONS - N/A | 02 October 2007 | |
288b - Notice of resignation of directors or secretaries | 02 October 2007 | |
288b - Notice of resignation of directors or secretaries | 02 October 2007 | |
NEWINC - New incorporation documents | 25 September 2007 |