OSMOND TRICKS LIMITED

Company Documents

DateDescription
11/03/1111 March 2011 CO TO BE STRUCK OFF/ DISTRIBUTION OF �838999 18/01/2011

View Document

04/02/114 February 2011 04/02/11 STATEMENT OF CAPITAL GBP 1

View Document

01/02/111 February 2011 STATEMENT BY DIRECTORS

View Document

01/02/111 February 2011 REDUCE ISSUED CAPITAL 18/01/2011

View Document

01/02/111 February 2011 SOLVENCY STATEMENT DATED 18/01/11

View Document

05/11/105 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

24/08/1024 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

18/09/0918 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/072 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/072 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/12/072 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/12/072 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 14/06/06

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 ACC. REF. DATE SHORTENED FROM 14/06/07 TO 30/04/07

View Document

29/08/0629 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

25/07/0625 July 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 14/06/06

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: G OFFICE CHANGED 19/07/06 3 BRINDLEY PLACE BIRMINGHAM B1 2JB

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: G OFFICE CHANGED 22/06/06 40 QUEEN SQUARE BRISTOL BS1 4QP

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 ALTER MEM AND ARTS 01/04/97

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/01/978 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/967 August 1996 RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 REGISTERED OFFICE CHANGED ON 07/08/96 FROM: G OFFICE CHANGED 07/08/96 40 QUEEN SQUARE BRISTOL BS1 4QP

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 05/08/95; CHANGE OF MEMBERS

View Document

27/07/9527 July 1995

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/02/9521 February 1995 S252 DISP LAYING ACC 06/02/95

View Document

10/11/9410 November 1994 � IC 70000/49000 20/10/94 � SR 21000@1=21000

View Document

04/11/944 November 1994 POS 20/10/94

View Document

04/11/944 November 1994 POS 20/10/94

View Document

02/11/942 November 1994 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 DIRECTOR RESIGNED

View Document

04/08/944 August 1994 RETURN MADE UP TO 05/08/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/944 August 1994

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/08/934 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/08/934 August 1993

View Document

04/08/934 August 1993

View Document

04/08/934 August 1993 RETURN MADE UP TO 05/08/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/937 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/927 October 1992

View Document

07/10/927 October 1992 NC INC ALREADY ADJUSTED 11/09/92

View Document

07/10/927 October 1992 Memorandum and Articles of Association

View Document

07/10/927 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/927 October 1992 � NC 1000/100000 11/09

View Document

07/10/927 October 1992

View Document

29/09/9229 September 1992 COMPANY NAME CHANGED NEWUSUAL LIMITED CERTIFICATE ISSUED ON 29/09/92

View Document

29/09/9229 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 REGISTERED OFFICE CHANGED ON 28/09/92 FROM: G OFFICE CHANGED 28/09/92 2 BACHES STREET LONDON N1 6UB

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 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