ONE ON INTERNET LIMITED

06248018
30 THE COACH HOUSE 2 UPPER YORK STREET BRISTOL BS2 8QN BS2 8QN

Documents

Documents
Date Category Description Pages
16 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
31 May 2016 gazette Gazette Notice Voluntary 1 Buy now
18 May 2016 dissolution Dissolution Application Strike Off Company 4 Buy now
20 Apr 2016 annual-return Annual Return 3 Buy now
20 Apr 2016 officers Change of particulars for director 2 Buy now
19 Apr 2016 officers Change of particulars for director (Richard John Alan Copping) 2 Buy now
29 Mar 2016 officers Termination of appointment of director (Iwan Neil Moore) 1 Buy now
14 Dec 2015 accounts Annual Accounts 4 Buy now
25 Mar 2015 annual-return Annual Return 4 Buy now
11 Feb 2015 accounts Annual Accounts 4 Buy now
10 Mar 2014 annual-return Annual Return 3 Buy now
28 Feb 2014 accounts Annual Accounts 3 Buy now
17 Jul 2013 officers Change of particulars for director (Richard John Alan Copping) 2 Buy now
25 Mar 2013 officers Change of particulars for director (Richard John Alan Copping) 2 Buy now
13 Mar 2013 annual-return Annual Return 3 Buy now
27 Feb 2013 accounts Annual Accounts 3 Buy now
09 Feb 2013 officers Change of particulars for director (Richard John Alan Copping) 2 Buy now
05 Feb 2013 officers Change of particulars for director (Iwan Neil Moore) 2 Buy now
08 Mar 2012 annual-return Annual Return 4 Buy now
08 Feb 2012 accounts Annual Accounts 4 Buy now
27 Sep 2011 officers Termination of appointment of secretary (Robert Sculthorpe) 1 Buy now
02 Jul 2011 annual-return Annual Return 5 Buy now
25 Feb 2011 accounts Annual Accounts 4 Buy now
09 Sep 2010 officers Change of particulars for secretary (Mr Robert Leslie Sculthorpe) 2 Buy now
21 May 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 accounts Annual Accounts 3 Buy now
15 Feb 2010 officers Change of particulars for director (Richard John Alan Copping) 3 Buy now
03 Jun 2009 annual-return Return made up to 15/05/09; full list of members 4 Buy now
04 Mar 2009 accounts Annual Accounts 2 Buy now
13 Jan 2009 officers Director's change of particulars / richard copping / 17/10/2008 1 Buy now
12 Jun 2008 annual-return Return made up to 15/05/08; full list of members 4 Buy now
04 Jun 2008 address Registered office changed on 04/06/2008 from 8A new road mepal ely cambridgeshire CB6 2AP 1 Buy now
17 Aug 2007 officers New secretary appointed 2 Buy now
18 Jul 2007 officers Secretary resigned 1 Buy now
18 Jul 2007 officers Director resigned 1 Buy now
18 Jul 2007 officers New director appointed 2 Buy now
18 Jul 2007 officers New director appointed 2 Buy now
18 Jul 2007 address Registered office changed on 18/07/07 from: 20 station road radyr cardiff CF15 8AA 1 Buy now
16 Jul 2007 capital Ad 15/05/07--------- £ si 98@1=98 £ ic 1/99 3 Buy now
11 Jul 2007 officers New secretary appointed 1 Buy now
15 May 2007 incorporation Incorporation Company 15 Buy now