OAK RIDGE BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
19/10/1319 October 2013 DISS40 (DISS40(SOAD))

View Document

17/10/1317 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTING WORX SECRETARIES LIMITED / 01/02/2013

View Document

17/10/1317 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

12/10/1312 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM C/O ACCOUNTING WORX SUITE 400 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING RG6 1PT RG6 1PT ENGLAND

View Document

19/09/1219 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/10/1020 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTING WORX SECRETARIES LIMITED / 04/09/2010

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ARNOTT

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIETJIE SUSANNA VAN ZYL / 01/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/10/0924 October 2009 REGISTERED OFFICE CHANGED ON 24/10/2009 FROM RADNALLS FARM GREEN LANE CHIEVELEY NEWBURY BERKSHIRE RG20 8XF

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROGER IVY

View Document

09/10/099 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/07/091 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/05/0914 May 2009 SECRETARY'S PARTICULARS ACCOUNTING WORX SECRETARIES LIMITED

View Document

14/05/0914 May 2009 DIRECTOR'S PARTICULARS GRAHAM ARNOTT

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MR GRAHAM ANDREW ARNOTT

View Document

09/12/089 December 2008 SECRETARY APPOINTED ACCOUNTING WORX SECRETARIES LIMITED

View Document

09/12/089 December 2008 SECRETARY RESIGNED FARAMADE REES

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/08 FROM: 1 CHILTERN CLOSE WASH COMMON NEWBURY BERKSHIRE RG14 6SZ

View Document

16/09/0816 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/06/0810 June 2008 PREVSHO FROM 30/09/2007 TO 31/08/2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: SUITE 21 LORDS BUSINESS CENTRE LORDS HOUSE 665 NORTH CIRCULAR ROAD LONDON NW2 7AX

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

04/09/064 September 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


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