OPEN SOURCE IT LIMITED

Company Documents

DateDescription
09/12/149 December 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/10/148 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2014

View Document

17/10/1317 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2013

View Document

11/09/1211 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM
AIRPORT HOUSE, SUITE 43 - 45
CROYDON
SURREY
CR0 OXZ

View Document

11/09/1211 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/09/1211 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/03/1221 March 2012 DISS40 (DISS40(SOAD))

View Document

20/03/1220 March 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY LEDGER SPARKS LTD

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/02/119 February 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

31/12/0931 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW KILIKITA / 14/11/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY LS SECRETARIAL SERVICES LIMITED

View Document

12/03/0912 March 2009 SECRETARY APPOINTED LEDGER SPARKS LTD

View Document

08/12/088 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED PAUL ANDREW KILIKITA

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR LORRAINE MORRIS

View Document

27/02/0827 February 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 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