OBW SOLUTIONS LIMITED

Company Documents

DateDescription
10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM
GLADSTONE HOUSE 2 CHURCH ROAD
LIVERPOOL
MERSEYSIDE
L15 9EG

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BOWERS

View Document

02/07/152 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR JOHN COLINSWOOD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOSEPH BOWERS / 31/05/2014

View Document

26/06/1426 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

11/01/1211 January 2012 PREVEXT FROM 30/04/2011 TO 30/06/2011

View Document

21/09/1121 September 2011 PREVSHO FROM 31/08/2011 TO 30/04/2011

View Document

29/07/1129 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 COMPANY NAME CHANGED OLDERBUTWISER RECRUITMENT LIMITED
CERTIFICATE ISSUED ON 30/06/11

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

30/06/1030 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED FREDERICK JOSEPH BOWERS

View Document

25/11/0825 November 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/11/0818 November 2008 COMPANY NAME CHANGED RECRUITMENT HORIZONS LIMITED
CERTIFICATE ISSUED ON 19/11/08

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE AVIS

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY NORTH WEST REGISTRATION SERVICES (1994) LTD

View Document

20/06/0820 June 2008 CURREXT FROM 30/06/2009 TO 31/08/2009

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED ALAN MCKIE

View Document

05/06/085 June 2008 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