OSIAN NIAMH LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 STRUCK OFF AND DISSOLVED

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM HSBC BUILDING HIGH STREET PENRHYNDEUDRAETH GWYNEDD LL48 6BN WALES

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/04/1127 April 2011 DISS40 (DISS40(SOAD))

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

20/04/1120 April 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM TELFORD LODGE BENARTH ROAD CONWY GWYNEDD LL32 8UB

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN MEEHAN

View Document

08/08/108 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REID / 01/11/2009

View Document

23/01/1023 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 367 ABERGELE ROAD, OLD COLWYN COLWYN BAY CONWY LL29 9PL

View Document

10/11/0910 November 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/04/098 April 2009 DISS40 (DISS40(SOAD))

View Document

07/04/097 April 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

18/02/0818 February 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0715 January 2007 COMPANY NAME CHANGED OSIAN NAIHM LIMITED CERTIFICATE ISSUED ON 15/01/07

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information