OPERATIONS WORLDWIDE LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

11/02/1411 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
2ND FLOOR TRANS WORLD HOUSE
100 CITY ROAD
LONDON
EC1Y 2BP

View Document

18/06/1318 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

11/02/1311 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/09/1227 September 2012 SECRETARY'S CHANGE OF PARTICULARS / THOMAS ALFRED BACKER / 27/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HENRY / 27/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JEREMY BARKLEM / 27/09/2012

View Document

10/02/1210 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NETHERSOLE / 01/01/2010

View Document

27/03/0927 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/0917 March 2009 CURREXT FROM 28/02/2010 TO 30/04/2010

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED ADAM THOMAS NETHERSOLE

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED NIGEL JEREMY BARKLEM

View Document

18/02/0918 February 2009 COMPANY NAME CHANGED HMG FOUR LIMITED CERTIFICATE ISSUED ON 19/02/09

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/09 FROM: GISTERED OFFICE CHANGED ON 18/02/2009 FROM 2ND FLOOR 100 CITY ROAD LONDON EC1Y 2BP

View Document

10/02/0910 February 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