OPEN ENTERPRISE LIMITED

Company Documents

DateDescription
11/10/1911 October 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/07/1911 July 2019 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

13/05/1613 May 2016 SPECIAL RESOLUTION TO WIND UP

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 26 COUNTESSWELLS CLOSE ABERDEEN AB15 8LY SCOTLAND

View Document

12/02/1612 February 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 172 MID STOCKET ROAD ABERDEEN AB15 5HS

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMSON / 28/09/2015

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/157 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMSON / 10/06/2013

View Document

22/12/1322 December 2013 DIRECTOR APPOINTED MRS FIONA JANE WILLIAMSON

View Document

22/12/1322 December 2013 APPOINTMENT TERMINATED, SECRETARY EDITH WILLIAMSON

View Document

22/12/1322 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 SECRETARY'S CHANGE OF PARTICULARS / EDITH WILLIAMSON / 12/12/2013

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 136 HAMILTON PLACE ABERDEEN ABERDEENSHIRE AB15 5BB

View Document

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / EDITH WILLIAMSON / 25/06/2013

View Document

15/01/1315 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

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

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/12/0929 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMSON / 29/12/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 13 WESTBURN DRIVE ABERDEEN ABERDEENSHIRE AB25 3BY

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 136 HAMILTON PLACE ABERDEEN ABERDEENSHIRE AB15 5BB

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 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