ACCOUNTS OFFICE ONLINE LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/12/1424 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISCOMBE

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR MARK JONATHAN LEWIS

View Document

13/12/1313 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROBINSON / 27/09/2013

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR NICHOLAS SANDERS DISCOMBE

View Document

21/12/1221 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR ALASDAIR MARNOCH

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROBINSON / 23/02/2012

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR MANSOOR ALI

View Document

31/01/1231 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

10/01/1210 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MANSOOR ANWAR ALI

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON

View Document

05/01/125 January 2012 DIRECTOR APPOINTED PHILLIP DAVID ROBINSON

View Document

06/12/116 December 2011 ADOPT ARTICLES 29/11/2011

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MISS KERRY JANE CROMPTON

View Document

11/01/1111 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 12/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA VELUSSI / 12/12/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 19/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 19/10/2009

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

18/10/0918 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

12/10/0912 October 2009 CHANGE OF NAME 28/09/2009

View Document

12/10/0912 October 2009 COMPANY NAME CHANGED GUILDFORD DEBTCO LIMITED CERTIFICATE ISSUED ON 12/10/09

View Document

20/03/0920 March 2009 SECRETARY APPOINTED MR NEAL ANTHONY ROBERTS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY SARA CHALLINGER

View Document

07/01/097 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM INTEGRA HOUSE 138-140 ALEXANDRA HOUSE LONDON SW19 7JY

View Document

30/07/0830 July 2008 PREVEXT FROM 28/02/2008 TO 30/04/2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED LUCA VELUSSI

View Document

12/12/0712 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0712 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0712 June 2007 NC INC ALREADY ADJUSTED 14/03/07

View Document

03/06/073 June 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

11/05/0711 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 28/02/08

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 S366A DISP HOLDING AGM 07/03/07

View Document

06/03/076 March 2007 COMPANY NAME CHANGED HACKREMCO (NO. 2445) LIMITED CERTIFICATE ISSUED ON 06/03/07

View Document

12/12/0612 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information