OUTDOOR PRODUCTS UK LIMITED

06307242
PHOENIX WORKS HOPE BANK HONLEY HUDDERSFIELD WEST YORKSHIRE HD9 6PR HD9 6PR

Documents

Documents
Date Category Description Pages
02 Jul 2013 gazette Gazette Dissolved Voluntary 1 Buy now
19 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
07 Mar 2013 dissolution Dissolution Application Strike Off Company 2 Buy now
18 Feb 2013 officers Termination of appointment of secretary (Carole Broadbent) 1 Buy now
03 Aug 2012 annual-return Annual Return 4 Buy now
04 Jan 2012 accounts Annual Accounts 5 Buy now
13 Jul 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 5 Buy now
04 Aug 2010 annual-return Annual Return 4 Buy now
25 Jan 2010 accounts Annual Accounts 5 Buy now
16 Jan 2010 resolution Resolution 1 Buy now
16 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
14 Jul 2009 annual-return Return made up to 09/07/09; full list of members 3 Buy now
14 Jul 2009 address Registered office changed on 14/07/2009 from pheonix wors hope bank honley huddersfield west yorkshire HD9 6PR 1 Buy now
09 Jan 2009 accounts Annual Accounts 5 Buy now
09 Jan 2009 accounts Accounting reference date shortened from 31/10/2008 to 31/03/2008 1 Buy now
26 Aug 2008 annual-return Return made up to 09/07/08; full list of members 3 Buy now
17 Jun 2008 officers Appointment Terminated Director katy taylor 1 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from 87 fairview avenue cleethorpes nelincs DN35 8DG 1 Buy now
02 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Mar 2008 officers Secretary appointed carole broadbent 2 Buy now
03 Mar 2008 officers Appointment Terminated Secretary richard jemmett 1 Buy now
03 Mar 2008 officers Director appointed andrew ryder 2 Buy now
29 Feb 2008 officers Appointment Terminated Director nicholas bass 1 Buy now
29 Feb 2008 address Registered office changed on 29/02/2008 from 66 st peters avenue cleethorpes lincolnshire DN35 8HP 1 Buy now
04 Feb 2008 capital Ad 14/01/08--------- £ si 99@1=99 £ ic 1/100 2 Buy now
15 Jan 2008 officers New director appointed 1 Buy now
07 Nov 2007 accounts Accounting reference date extended from 31/07/08 to 31/10/08 1 Buy now
27 Sep 2007 officers New secretary appointed 1 Buy now
27 Sep 2007 officers Secretary resigned 1 Buy now
27 Sep 2007 officers Director resigned 1 Buy now
27 Sep 2007 address Registered office changed on 27/09/07 from: 3 lairgate place cleethorpes n e lincs DN35 0UA 1 Buy now
26 Jul 2007 officers New director appointed 2 Buy now
21 Jul 2007 officers New secretary appointed 2 Buy now
21 Jul 2007 address Registered office changed on 21/07/07 from: 10 lairgate place cleethorpes n e lincolnshire DN35 0UA 1 Buy now
21 Jul 2007 officers New director appointed 2 Buy now
11 Jul 2007 officers Secretary resigned 1 Buy now
11 Jul 2007 officers Director resigned 1 Buy now
09 Jul 2007 incorporation Incorporation Company 9 Buy now