OPENSPAN SOFTWARE LIMITED

Company Documents

DateDescription
05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
32 THREADNEEDLE STREET
LONDON
EC2R 8AY

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 DISS40 (DISS40(SOAD))

View Document

15/07/1315 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM
11TH FLOOR WHITEFRIARS LEWINS MEAD
BRISTOL
BS1 2NT

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 5TH FLOOR 34 DOVER STREET LONDON W1S 4NG UNITED KINGDOM

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY MARK SPHAR

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM SUITE 407 83 VICTORIA STREET LONDON SW1H 0HW

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WAYNE MUSSER / 13/02/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: GISTERED OFFICE CHANGED ON 20/04/2009 FROM THE CLOCK HOUSE, 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

20/03/0920 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR FRANCIS CARDEN

View Document

02/12/082 December 2008 DIRECTOR APPOINTED ERIC WAYNE MUSSER

View Document

16/04/0816 April 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

10/03/0810 March 2008 SECRETARY APPOINTED MARK SPHAR

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED FRANCIS WILLIAM CARDEN

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

13/02/0813 February 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