ONSET LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/133 October 2013 APPLICATION FOR STRIKING-OFF

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/07/129 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/07/118 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/07/107 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNIE WYLDE / 07/07/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: G OFFICE CHANGED 03/01/07 RIVERSIDE HOUSE HADFIELD STREET DUKINFIELD CHESHIRE SK16 4QX

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: G OFFICE CHANGED 18/07/06 7 STAMFORD SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 6QU

View Document

07/07/067 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: G OFFICE CHANGED 02/03/04 WYCH FOLD GEE CROSS HYDE CHESHIRE SK14 5ED

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/08/0118 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0118 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0118 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0118 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0118 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0116 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

08/08/948 August 1994

View Document

08/08/948 August 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992

View Document

07/04/927 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

22/07/9122 July 1991 SECRETARY RESIGNED

View Document

10/07/9110 July 1991 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