OPENVIEW SERVICES LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/134 October 2013 APPLICATION FOR STRIKING-OFF

View Document

17/09/1317 September 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

01/11/101 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURESH HARJI AJANI / 08/08/2010

View Document

24/10/0924 October 2009 11/09/09 STATEMENT OF CAPITAL GBP 100

View Document

09/09/099 September 2009 DIRECTOR APPOINTED SURESH HARJI AJANI

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/09 FROM: GISTERED OFFICE CHANGED ON 02/09/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

12/08/0912 August 2009 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