OPEN NETWORKS INTERNATIONAL LTD

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 APPLICATION FOR STRIKING-OFF

View Document

27/12/1227 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM
CLASSIC HOUSE
RAYNHAM ROAD
BISHOPS STORTFORD
HERTFORDSHIRE
CM23 5PD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/12/1017 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/12/0921 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS STEWARD / 21/12/2009

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM:
NETWORK HOUSE BAMBERS GREEN
TAKELEY
BISHOPS STORTFORD
HERTFORDSHIRE CM22 6PF

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 NEW SECRETARY APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97 FROM:
NETWORK HOUSE, 255 WATER ROAD
WEMBLEY
MIDDLESEX HA0 1HX

View Document

28/01/9728 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 Incorporation

View Document

17/12/9617 December 1996 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