-
OCTOPUS ASSOCIATES LIMITED - FARINGDON HOUSE, KITCOMBE LANE, ALTON, HAMPSHIRE, United Kingdom
Company Information
- Company registration number
- 03205615
- Country
- United Kingdom
- Registered Address
- FARINGDON HOUSE
- KITCOMBE LANE
- ALTON
- HAMPSHIRE
- GU34 3NE FARINGDON HOUSE, KITCOMBE LANE, ALTON, HAMPSHIRE, GU34 3NE UK
Management
- Managing Directors
- GRAHAM GABIE
- GRAHAM GABIE
- Company secretaries
- CARMEN STAHL
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 1996-05-30
- Dissolved on
- 2014-04-08
- SIC/NACE
- 7260 - Other computer related activities
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2000-05-31
- Last Return Made Up To:
- 2001-05-30
-
OCTOPUS ASSOCIATES LIMITED Company Description
- OCTOPUS ASSOCIATES LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 03205615. It was registered 1996-05-30. It has declared SIC or NACE codes as "7260 - Other computer related activities". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/05/2000. The latest annual return was filed up to 2001-05-30.It can be contacted at Faringdon House .
Get OCTOPUS ASSOCIATES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Octopus Associates Limited - FARINGDON HOUSE, KITCOMBE LANE, ALTON, HAMPSHIRE, United Kingdom
- 1996-05-30
Did you know? kompany provides original and official company documents for OCTOPUS ASSOCIATES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2014
-
FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2014-04-08) - GAZ2
-
NOTICE OF COMPLETION OF WINDING UP (2014-01-08) - L64.07
keyboard_arrow_right 2002
-
COURT ORDER TO COMPULSORY WIND UP (2002-04-11) - COCOMP
keyboard_arrow_right 2001
-
RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS (2001-06-08) - 363s
-
RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS (2001-05-08) - 363s
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 (2001-03-27) - AA
keyboard_arrow_right 2000
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 (2000-04-04) - AA
keyboard_arrow_right 1999
-
RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS (1999-08-24) - 363s
-
REGISTERED OFFICE CHANGED ON 09/04/99 FROM: (1999-04-09) - 287
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 (1999-03-30) - AA
keyboard_arrow_right 1998
-
RETURN MADE UP TO 30/05/98; CHANGE OF MEMBERS (1998-06-08) - 363s
-
FULL ACCOUNTS MADE UP TO 31/05/97 (1998-03-23) - AA
keyboard_arrow_right 1997
-
DIRECTOR RESIGNED (1997-07-28) - 288b
-
NEW SECRETARY APPOINTED (1997-07-28) - 288a
-
SECRETARY RESIGNED;DIRECTOR RESIGNED (1997-07-28) - 288b
-
RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS (1997-07-28) - 363s
keyboard_arrow_right 1996
-
NEW DIRECTOR APPOINTED (1996-07-04) - 288
-
AD 31/05/96--------- (1996-06-23) - 88(2)
-
DIRECTOR RESIGNED (1996-06-23) - 288
-
NEW DIRECTOR APPOINTED (1996-06-23) - 288
-
REGISTERED OFFICE CHANGED ON 23/06/96 FROM: (1996-06-23) - 287
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (1996-06-23) - 288
-
SECRETARY RESIGNED (1996-06-23) - 288
-
INCORPORATION DOCUMENTS (1996-05-30) - NEWINC