ONTIME ITS LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 STRUCK OFF AND DISSOLVED

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAFIZ ABDUR RAHMAN / 01/10/2009

View Document

15/12/0915 December 2009 DISS40 (DISS40(SOAD))

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAFIZ ABDUR RAHMAN / 01/10/2009

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY MUHAMMAD ASLAM

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 25 AMBERLEY STREET BRADFORD W YORKS BD3 8QZ

View Document

14/12/0914 December 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/01/0913 January 2009 FIRST GAZETTE

View Document

09/01/099 January 2009 DISS40 (DISS40(SOAD))

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: G OFFICE CHANGED 18/09/07 25 AMBERLEY STREET BRADFORD W YORKS BD5 0BH

View Document

08/08/078 August 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