One Way Circuits Ltd was founded on 31 October 1989 and are based in Norwich in Norfolk, it has a status of "Dissolved". There is one director listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
URRY, Frederick | N/A | 05 April 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 August 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 02 May 2019 | |
MR04 - N/A | 10 April 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 April 2019 | |
TM01 - Termination of appointment of director | 29 March 2019 | |
TM02 - Termination of appointment of secretary | 29 March 2019 | |
DS01 - Striking off application by a company | 22 March 2019 | |
TM01 - Termination of appointment of director | 19 March 2019 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 29 September 2018 | |
MR04 - N/A | 08 June 2018 | |
MR04 - N/A | 30 May 2018 | |
MR01 - N/A | 24 April 2018 | |
AD01 - Change of registered office address | 24 October 2017 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 30 September 2015 | |
AA - Annual Accounts | 29 September 2015 | |
AD01 - Change of registered office address | 08 October 2014 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 30 September 2013 | |
AA - Annual Accounts | 30 September 2013 | |
CH01 - Change of particulars for director | 30 September 2013 | |
SH06 - Notice of cancellation of shares | 10 July 2013 | |
SH03 - Return of purchase of own shares | 10 July 2013 | |
AR01 - Annual Return | 05 November 2012 | |
AA - Annual Accounts | 26 October 2012 | |
TM01 - Termination of appointment of director | 25 September 2012 | |
AR01 - Annual Return | 09 November 2011 | |
AA - Annual Accounts | 23 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 March 2011 | |
MG01 - Particulars of a mortgage or charge | 08 February 2011 | |
AR01 - Annual Return | 08 December 2010 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
AA - Annual Accounts | 23 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 August 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 30 October 2008 | |
288b - Notice of resignation of directors or secretaries | 09 October 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2008 | |
363a - Annual Return | 06 March 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 06 November 2006 | |
AA - Annual Accounts | 05 November 2006 | |
395 - Particulars of a mortgage or charge | 28 June 2006 | |
288a - Notice of appointment of directors or secretaries | 07 March 2006 | |
AA - Annual Accounts | 23 February 2006 | |
363s - Annual Return | 17 November 2005 | |
225 - Change of Accounting Reference Date | 24 March 2005 | |
AA - Annual Accounts | 14 March 2005 | |
395 - Particulars of a mortgage or charge | 05 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 2004 | |
363a - Annual Return | 26 October 2004 | |
395 - Particulars of a mortgage or charge | 10 February 2004 | |
AA - Annual Accounts | 15 January 2004 | |
363s - Annual Return | 23 September 2003 | |
AA - Annual Accounts | 11 March 2003 | |
363s - Annual Return | 07 November 2002 | |
353 - Register of members | 19 September 2002 | |
288a - Notice of appointment of directors or secretaries | 26 June 2002 | |
288b - Notice of resignation of directors or secretaries | 26 June 2002 | |
288a - Notice of appointment of directors or secretaries | 15 June 2002 | |
AA - Annual Accounts | 08 March 2002 | |
395 - Particulars of a mortgage or charge | 16 October 2001 | |
363s - Annual Return | 11 October 2001 | |
AA - Annual Accounts | 20 June 2001 | |
288b - Notice of resignation of directors or secretaries | 01 May 2001 | |
363s - Annual Return | 24 November 2000 | |
288a - Notice of appointment of directors or secretaries | 07 June 2000 | |
363s - Annual Return | 07 February 2000 | |
AA - Annual Accounts | 10 November 1999 | |
AA - Annual Accounts | 27 April 1999 | |
363s - Annual Return | 09 October 1998 | |
363s - Annual Return | 17 October 1997 | |
AA - Annual Accounts | 17 October 1997 | |
AA - Annual Accounts | 30 January 1997 | |
363s - Annual Return | 27 October 1996 | |
AUD - Auditor's letter of resignation | 25 July 1996 | |
AA - Annual Accounts | 28 March 1996 | |
363s - Annual Return | 26 October 1995 | |
395 - Particulars of a mortgage or charge | 25 September 1995 | |
AA - Annual Accounts | 16 June 1995 | |
363s - Annual Return | 07 November 1994 | |
395 - Particulars of a mortgage or charge | 17 May 1994 | |
AA - Annual Accounts | 16 January 1994 | |
363s - Annual Return | 18 October 1993 | |
AA - Annual Accounts | 18 December 1992 | |
363s - Annual Return | 07 December 1992 | |
AA - Annual Accounts | 26 May 1992 | |
395 - Particulars of a mortgage or charge | 13 March 1992 | |
363s - Annual Return | 28 February 1992 | |
SA - Shares agreement | 01 October 1991 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 01 October 1991 | |
88(2)P - N/A | 13 September 1991 | |
363a - Annual Return | 12 September 1991 | |
AA - Annual Accounts | 19 July 1991 | |
RESOLUTIONS - N/A | 03 June 1991 | |
RESOLUTIONS - N/A | 03 June 1991 | |
RESOLUTIONS - N/A | 03 June 1991 | |
RESOLUTIONS - N/A | 03 June 1991 | |
123 - Notice of increase in nominal capital | 03 June 1991 | |
287 - Change in situation or address of Registered Office | 17 September 1990 | |
CERTNM - Change of name certificate | 20 July 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 July 1990 | |
AUD - Auditor's letter of resignation | 10 July 1990 | |
288 - N/A | 02 May 1990 | |
288 - N/A | 02 May 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 1990 | |
287 - Change in situation or address of Registered Office | 16 January 1990 | |
288 - N/A | 16 January 1990 | |
NEWINC - New incorporation documents | 31 October 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 April 2018 | Fully Satisfied |
N/A |
Debenture | 04 February 2011 | Fully Satisfied |
N/A |
Debenture | 26 June 2006 | Fully Satisfied |
N/A |
All assets debenture | 20 October 2004 | Fully Satisfied |
N/A |
Legal charge | 06 February 2004 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 October 2001 | Fully Satisfied |
N/A |
First fixed and floating charge | 19 September 1995 | Fully Satisfied |
N/A |
Legal mortgage | 27 April 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 09 March 1992 | Fully Satisfied |
N/A |