OS1 LTD

06910908
HILLCAIRNIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ

Documents

Documents
Date Category Description Pages
19 Sep 2015 gazette Gazette Dissolved Liquidation 1 Buy now
19 Jun 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
01 Jul 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Jun 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
30 Jun 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Jun 2014 resolution Resolution 1 Buy now
09 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
27 Mar 2013 annual-return Annual Return 4 Buy now
27 Mar 2013 officers Change of particulars for secretary (Mrs Rosalyn Margaret Turner) 1 Buy now
27 Mar 2013 officers Change of particulars for director (Mr David Turner) 2 Buy now
11 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jul 2012 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jul 2012 change-of-name Change Of Name Notice 2 Buy now
30 Apr 2012 accounts Annual Accounts 5 Buy now
10 Apr 2012 annual-return Annual Return 5 Buy now
10 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jul 2011 officers Termination of appointment of secretary (Nicola Simmons) 1 Buy now
18 Jul 2011 officers Termination of appointment of director (Nicola Simmons) 1 Buy now
18 Jul 2011 officers Termination of appointment of director (Mark Simmons) 1 Buy now
18 Jul 2011 officers Termination of appointment of secretary (Nicola Simmons) 1 Buy now
13 Apr 2011 annual-return Annual Return 7 Buy now
13 Apr 2011 officers Change of particulars for director (Mrs Rosalyn Margaret Knight) 2 Buy now
13 Apr 2011 officers Change of particulars for secretary (Mrs Rosalyn Margaret Knight) 1 Buy now
11 Apr 2011 officers Appointment of director (Mrs Nicola Simmons) 2 Buy now
11 Apr 2011 officers Appointment of secretary (Mrs Nicola Simmons) 1 Buy now
23 Mar 2011 officers Appointment of director (Mrs Rosalyn Margaret Knight) 2 Buy now
23 Mar 2011 officers Appointment of secretary (Mrs Rosalyn Margaret Knight) 1 Buy now
22 Mar 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Feb 2011 accounts Annual Accounts 5 Buy now
13 May 2010 officers Appointment of director (Mr Mark Simmons) 2 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
15 Mar 2010 officers Change of particulars for director (David Turner) 2 Buy now
02 Mar 2010 officers Termination of appointment of director (Rosalyn Turner) 1 Buy now
23 Feb 2010 officers Termination of appointment of director (Dean Stocks) 1 Buy now
23 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Feb 2010 officers Termination of appointment of director (Trevor Hayes) 1 Buy now
20 May 2009 incorporation Incorporation Company 15 Buy now