OPEN GROUP LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 APPLICATION FOR STRIKING-OFF

View Document

22/11/1122 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN BINES

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY RIA STEVENS

View Document

24/11/1024 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/11/0919 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: G OFFICE CHANGED 06/10/06 GREEN COTTAGE ROOLEY LANE SOWERBY WEST YORKSHIRE HX6 1JG

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/01/0618 January 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 COMPANY NAME CHANGED AIT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/07/03

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/0017 November 2000 Incorporation

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