OPEN RETAIL CONSULTANCY LTD

Company Documents

DateDescription
13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/12/119 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY ANN WARD BRADLEY / 19/11/2010

View Document

23/01/1123 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANN WARD BRADLEY / 19/11/2010

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

21/10/0921 October 2009 01/09/09 STATEMENT OF CAPITAL GBP 3

View Document

21/10/0921 October 2009 FORM 123 INCREASE CAP

View Document

21/10/0921 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/0920 August 2009 COMPANY NAME CHANGED OFF THE WALL ART UK LIMITED
CERTIFICATE ISSUED ON 21/08/09

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM
8 CASTLE COURT COURT 2
CASTLEGATE WAY
DUDLEY
WEST MIDLANDS
DY1 4RH

View Document

01/12/081 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY ELLIS ATKINS SECRETARIES LIMITED

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP LONGSTAFF

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM
1 PAPER MEWS, 330 HIGH STREET
DORKING
SURREY
RH4 2TU

View Document

17/06/0817 June 2008 DIRECTOR AND SECRETARY APPOINTED LUCY ANN WARD BRADLEY

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MARK BRADLEY

View Document

28/12/0728 December 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 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