ON DEMAND RESOURCING LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 STRUCK OFF AND DISSOLVED

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM C/O TAXASSIST ACCOUNTANTS 26 WATLING STREET FENNY STRATFORD MILTON KEYNES MK2 2BL

View Document

12/05/1012 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR DAVID PAUL GRANT

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE GRANT

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 DIRECTOR'S PARTICULARS WAYNE GRANT

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/10/0822 October 2008 DIRECTOR RESIGNED PAUL NAGLE-SMITH

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED WAYNE DEREK GRANT

View Document

24/09/0824 September 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 SECRETARY RESIGNED BUSH LANE SECRETARIES LIMITED

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/08 FROM: C/O BOURNER BULLOCK CHANCERY HOUSE 199 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKS MK9 1JL

View Document

03/06/083 June 2008 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2EA

View Document

07/08/077 August 2007 FIRST GAZETTE

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 20 KEPPEL AVENUE, HAVERSHAM MILTON KEYNES BUCKINGHAMSHIRE MK19 7AJ

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 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