OPENIFA LIMITED

Company Documents

DateDescription
11/08/1111 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/05/1111 May 2011 NOTICE OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

29/03/1029 March 2010 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

29/03/1029 March 2010 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY FOZIA ALI

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 15 HILL STREET EDINBURGH EH2 3JP

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MASOOD AKHTAR ALI / 30/11/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/094 August 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 COMPANY NAME CHANGED MORTGAGE SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 19/02/09

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/08/085 August 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 CRT ORDER CASE RESCINDE

View Document

25/09/0725 September 2007 APPOINTMENT OF LIQUIDATOR P

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 108 GEORGE STREET EDINBURGH EH2 4LH

View Document

19/04/0719 April 2007 PARTIC OF MORT/CHARGE *****

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/03/0423 March 2004 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 4 ALBYN PLACE EDINBURGH MIDLOTHIAN EH2 4NG

View Document

12/06/0212 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 86/6 ORCHARD BRAE AVENUE EDINBURGH MIDLOTHIAN EH4 2GB

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

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