OS1 LTD

Company Documents

DateDescription
27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALYN MARGARET TURNER / 27/03/2013

View Document

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TURNER / 27/03/2013

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WARWICKSHIRE CV3 1JA ENGLAND

View Document

24/07/1224 July 2012 COMPANY NAME CHANGED TINDERBOX BUSINESS SOLUTIONS LTD CERTIFICATE ISSUED ON 24/07/12

View Document

24/07/1224 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM C/O BALDWINS (NUNEATON) LIMITED 33 - 35 COTON ROAD NUNEATON WARWICKSHIRE CV11 5TP UNITED KINGDOM

View Document

10/04/1210 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA SIMMONS

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA SIMMONS

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SIMMONS

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA SIMMONS

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALYN MARGARET KNIGHT / 01/03/2011

View Document

13/04/1113 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALYN MARGARET KNIGHT / 01/03/2011

View Document

11/04/1111 April 2011 SECRETARY APPOINTED MRS NICOLA SIMMONS

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MRS NICOLA SIMMONS

View Document

23/03/1123 March 2011 SECRETARY APPOINTED MRS ROSALYN MARGARET KNIGHT

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MRS ROSALYN MARGARET KNIGHT

View Document

22/03/1122 March 2011 CURREXT FROM 31/05/2011 TO 31/07/2011

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR MARK SIMMONS

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNER / 01/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROSALYN TURNER

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR HAYES

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR DEAN STOCKS

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM ELSMORE HOUSE 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU UNITED KINGDOM

View Document

20/05/0920 May 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