OPTIMAL OFFICE SOLUTIONS LIMITED

Company Documents

DateDescription
09/07/139 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 Annual return made up to 6 October 2011 with full list of shareholders

View Document

14/01/1214 January 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/122 January 2012 APPLICATION FOR STRIKING-OFF

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

29/07/1129 July 2011 Annual return made up to 6 October 2010 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES VENTHAM

View Document

20/04/1120 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/10/0916 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE SHEGOG / 06/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCER VENTHAM / 06/10/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/10/088 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: G OFFICE CHANGED 01/08/07 29 MOSSFIELD ROAD, KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 7JE

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

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

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: G OFFICE CHANGED 17/01/06 3 MAPLE HOUSE 12-14 HIGH STREET PENSNETT KINGSWINFORD WEST MIDLANDS DY6 8XD

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: G OFFICE CHANGED 01/12/05 3 & 4 MAPLE HOUSE 12-14 HIGH STREET PENSNETT KINGSWINFORD WEST MIDLANDS DY6 8XD

View Document

01/12/051 December 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: G OFFICE CHANGED 02/02/05 ACADEMY HOUSE LOWER HIGH STREET STOURBRIDGE WEST MIDLANDS DY8 1TS

View Document

18/11/0418 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: G OFFICE CHANGED 28/10/03 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information