OS.NET INTERLAN LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/12/127 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

20/01/1120 January 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/12/097 December 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANIL NANDAKUMAR KARANDE / 28/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY ANGELA KARANDE

View Document

02/12/082 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: G OFFICE CHANGED 24/08/05 TOAD HALL 3 WILLOW WAY MOTCOMBE SHAFTESBURY DORSET SP7 9QH

View Document

08/12/048 December 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: G OFFICE CHANGED 24/01/03 28 BRYONY GARDENS GILLINGHAM DORSET SP8 4TR

View Document

19/11/0219 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: G OFFICE CHANGED 21/06/02 THE OLD RECTORY PADDOCK CHICKLADE HINDON SALISBURY WILTSHIRE SP3 5SU

View Document

06/11/016 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: G OFFICE CHANGED 12/06/98 30 RAVENHILL AVENUE KNOWLS BRISTOL BS3 5DU

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 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