OPTIMAL SPINE TWICKENHAM LIMITED

Company Documents

DateDescription
14/01/1514 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/10/148 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/09/1325 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/10/124 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/10/1114 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/09/1023 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/10/0929 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

19/06/0919 June 2009 PREVEXT FROM 30/09/2008 TO 28/02/2009

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/09 FROM: 6 YORK STREET TWICKENHAM MIDDLESEX TW1 3LD

View Document

19/03/0919 March 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED ADRINA CERDENA DE PETERSEN

View Document

11/02/0911 February 2009 DIRECTOR RESIGNED MIKAEL PETERSEN

View Document

18/10/0718 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0716 October 2007 COMPANY NAME CHANGED BELLMART LIMITED CERTIFICATE ISSUED ON 16/10/07

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 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