OPENHAND SOFTWARE LTD

Company Documents

DateDescription
04/05/104 May 2010 STRUCK OFF AND DISSOLVED

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

03/07/093 July 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SALLY LOUISE BATES LOGGED FORM

View Document

07/11/087 November 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/10/0817 October 2008 PREVSHO FROM 31/12/2007 TO 30/11/2007

View Document

06/10/086 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/057 January 2005 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: UNIT 11 2 EXMOOR STREET LONDON W10 6BD

View Document

20/07/0420 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: 29 GORDON PLACE LONDON W8 4JE

View Document

14/10/0214 October 2002

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

14/10/0214 October 2002

View Document

14/10/0214 October 2002 S366A DISP HOLDING AGM 28/09/02

View Document

14/10/0214 October 2002 S386 DISP APP AUDS 28/09/02

View Document

14/10/0214 October 2002 Resolutions

View Document

14/10/0214 October 2002 Resolutions

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002

View Document

14/10/0214 October 2002 Resolutions

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 COMPANY NAME CHANGED HIGHMODE LIMITED CERTIFICATE ISSUED ON 09/10/02

View Document

27/09/0227 September 2002 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