ONE ARCHITECTURE LIMITED

Company Documents

DateDescription
14/05/1214 May 2012 NOTICE OF WINDING UP ORDER

View Document

14/05/1214 May 2012 COURT ORDER NOTICE OF WINDING UP

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM
C/O C/O LESLIE WOLFSON & CO
19 WATERLOO STREET
GLASGOW
G2 6BQ
UNITED KINGDOM

View Document

22/03/1222 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR LEO GAUGHAN

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEO GERARD GAUGHAN / 31/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'NEILL / 30/03/2010

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM
19 WATERLOO STREET
GLASGOW
G2 6BQ
UNITED KINGDOM

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM
C/O CITY SITE ESTATES PLC
2ND FLOOR 145 ST. VINCENT STREET
GLASGOW
G2 5JF

View Document

14/09/0914 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0914 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES PYE

View Document

02/10/082 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM
53 BOTHWELL STREET
GLASGOW
G2 6TS

View Document

25/01/0825 January 2008 PARTIC OF MORT/CHARGE *****

View Document

18/01/0818 January 2008 NC INC ALREADY ADJUSTED
20/12/07

View Document

18/01/0818 January 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/01/0818 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM:
292 ST VINCENT STREET
GLASGOW
G2 5TQ

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 COMPANY NAME CHANGED
OPEN ARCHITECTURE LIMITED
CERTIFICATE ISSUED ON 22/11/07

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 COMPANY NAME CHANGED
LYCIDAS (465) LIMITED
CERTIFICATE ISSUED ON 08/10/07

View Document

05/09/075 September 2007 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