ON-LINE SERVICES LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 APPLICATION FOR STRIKING-OFF

View Document

04/10/134 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM
34 BEVINGTON COURT
LAYLAND WALK
WORCESTER
WR5 3GG
UNITED KINGDOM

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/08/1219 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

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

View Accounts

05/06/125 June 2012 REGISTERED OFFICE CHANGED ON 05/06/2012 FROM
DAVIDSON HOUSE FORBURY SQUARE
READING
BERKSHIRE
RG1 3EU

View Document

22/05/1222 May 2012 CURREXT FROM 28/02/2012 TO 30/06/2012

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/09/114 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MS TERESA MARY WOOD / 16/08/2010

View Document

14/09/1014 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARY WOOD / 16/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CRAIG WOOD / 16/08/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: 33 THE DRIVE POWICK WORCESTERSHIRE WR2 4SA

View Document

16/06/0916 June 2009 DIRECTOR'S PARTICULARS JONATHAN WOOD

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS TERESA WOOD

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 20/09/02

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/004 February 2000 REGISTERED OFFICE CHANGED ON 04/02/00 FROM: 3 BRAMBLE CLOSE MALVERN WORCESTERSHIRE WR14 2UW

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/03/9725 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9725 March 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 3 BRAMBLE CLOSE MALVERN WORCESTERSHIRE WR14 2UW

View Document

10/02/9710 February 1997 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 28/02/97

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/947 September 1994 SECRETARY RESIGNED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

06/09/946 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 Incorporation

View Document

16/08/9416 August 1994 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