BEN OSMAN CONSULTING LTD

Company Documents

DateDescription
14/12/1014 December 2010 STRUCK OFF AND DISSOLVED

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 10 January 2009

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR RADIANT FLOW LTD

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/09 FROM: GISTERED OFFICE CHANGED ON 14/08/2009 FROM UNIT 1 AVEBURY COURT, MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TA

View Document

18/05/0918 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 10 January 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED RADIANT FLOW LTD

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/01/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/01/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: G OFFICE CHANGED 28/02/06 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

07/12/057 December 2005 COMPANY NAME CHANGED SMOOTH LIMITED CERTIFICATE ISSUED ON 07/12/05

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/01/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/01/04

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: G OFFICE CHANGED 14/04/04 GRESHAM HOUSE 53 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1LA

View Document

11/02/0411 February 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 10/01/04

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: G OFFICE CHANGED 12/03/03 2E ARGYLL ROAD LONDON W8 7DB

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: G OFFICE CHANGED 20/02/03 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

20/02/0320 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 S366A DISP HOLDING AGM 16/10/02

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0211 July 2002 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company