OPEN-SERVER SOLUTIONS LTD

Company Documents

DateDescription
24/07/1224 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/122 April 2012 APPLICATION FOR STRIKING-OFF

View Document

08/01/128 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 2 CITY LIMITS DANE HILL LOWER EARLEY READING BERKSHIRE RG6 4JT

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER JOHN LEE / 09/12/2009

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY KELLY BRETT

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: TECHNOLOGY HOUSE 12 EBBORN SQUARE LOWER EARLEY READING BERKSHIRE RG6 4JT

View Document

12/03/0912 March 2009 DIRECTOR RESIGNED SPENCER LEE

View Document

09/12/089 December 2008 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