ON-CALL LIMITED

Company Documents

DateDescription
15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

29/05/1429 May 2014 SECRETARY APPOINTED VICTORIA HAYNES

View Document

28/05/1428 May 2014 TERMINATE DIR APPOINTMENT

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY TAGUMA NGONDONGA

View Document

20/05/1420 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

02/08/132 August 2013 DIRECTOR APPOINTED DARRYN STANLEY GIBSON

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN ELLIS

View Document

05/06/135 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/08/1224 August 2012 SECRETARY APPOINTED TAGUMA NGONDONGA

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN IVERS

View Document

13/06/1213 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

26/08/1126 August 2011 CURREXT FROM 31/12/2011 TO 31/01/2012

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH IVERS / 01/01/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANTHONY ELLIS / 01/01/2011

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED STUART MICHAEL HOWARD

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM BEACONSFIELD COURT BEACONSFIELD ROAD HATFIELD HERTFORDSHIRE AL10 8HU

View Document

16/03/1116 March 2011 SECRETARY APPOINTED JOHN DAVIES

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID COLLISON

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR JOHN JOSEPH IVERS

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM ALLEN HOUSE STATION ROAD EGHAM SURREY TW20 9NT

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BOOTY

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: BEACONSFIELD COURT BEACONSFIELD ROAD HATFIELD HERTFORDSHIRE AL10 8HU

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: THE COLONNADES BEACONSFIELD CLOSE HATFIELD HERTFORDSHIRE AL10 8YD

View Document

08/07/048 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/09/9811 September 1998 NEW SECRETARY APPOINTED

View Document

09/09/989 September 1998 SECRETARY RESIGNED

View Document

18/06/9818 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: 20A CHURCH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6PS

View Document

27/06/9627 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9529 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 EXEMPTION FROM APPOINTING AUDITORS 11/07/91

View Document

09/11/929 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

09/11/929 November 1992 S252 DISP LAYING ACC 11/07/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 S252 DISP LAYING ACC 11/07/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 RETURN MADE UP TO 21/06/90; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/09/9021 September 1990 RETURN MADE UP TO 17/05/89; NO CHANGE OF MEMBERS

View Document

21/09/9021 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9021 September 1990 REGISTERED OFFICE CHANGED ON 21/09/90 FROM: 82 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5BL

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED

View Document

07/03/907 March 1990 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/06/8815 June 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/05/8726 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/05/8712 May 1987 REGISTERED OFFICE CHANGED ON 12/05/87 FROM: 38 COWLEY HILL LANE ST HELEN MERSEYSIDE WA10 3AD

View Document

12/05/8712 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 DIRECTOR RESIGNED

View Document

13/02/8713 February 1987 DIRECTOR RESIGNED

View Document

10/12/8610 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/8610 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/864 December 1986 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

08/11/868 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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