ONIZZ LTD

Company Documents

DateDescription
14/10/1314 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR MEHMAT TURUDIOGLU

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/09/1013 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

08/09/098 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: 57 CHETTON AVENUE COVENTRY WEST MIDLANDS CV6 3LA

View Document

20/11/0820 November 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/06/0826 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/0829 April 2008 SECRETARY APPOINTED MRS SABIHA ISGOREN

View Document

28/04/0828 April 2008 SECRETARY RESIGNED MEHMET TURUDIOGLU

View Document

07/11/077 November 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 1A STATION STREET EAST FOLESHILL COVENTRY CV6 5FL

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 57 CHETTON AVENUE COVENTRY CV6 3LA

View Document

03/03/053 March 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 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