OPERATIONAL SUPPORT LIMITED

Company Documents

DateDescription
03/02/123 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/11/113 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2011:LIQ. CASE NO.1

View Document

03/11/113 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

09/09/119 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2011:LIQ. CASE NO.1

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 7, CARRWOOD ROAD INDUSTRIAL UNITS CHESTERFIELD TRADING ESTATE CHESTERFIELD DERBYSHIRE S41 (QB UNITED KINGDOM

View Document

20/08/1020 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/08/1020 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006234,00008346

View Document

20/08/1020 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/09/0928 September 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM TAYLOR / 11/09/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/09 FROM: GISTERED OFFICE CHANGED ON 21/09/2009 FROM MANSFIELD HOUSE 57 MANSFIELD ROAD ALFRETON DERBYSHIRE DE55 7JJ

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/03/0921 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/09/0816 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER REDHEAD

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR DAN TAYLOR

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: G OFFICE CHANGED 05/02/05 2 BEECHWOOD ROAD KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 8PE

View Document

14/12/0414 December 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

17/10/0117 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 EXEMPTION FROM APPOINTING AUDITORS 30/09/96

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: G OFFICE CHANGED 07/07/97 8 CRESCENT ROAD NEW BARNET HERTFORDSHIRE EN4 9RF

View Document

07/07/977 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

11/04/9711 April 1997 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM: G OFFICE CHANGED 12/12/96 21 REGENT STREET NOTTINGHAM NG15 1QH

View Document

07/05/967 May 1996 REGISTERED OFFICE CHANGED ON 07/05/96 FROM: G OFFICE CHANGED 07/05/96 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

07/05/967 May 1996 SECRETARY RESIGNED

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9511 September 1995 Incorporation

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