OSPREY INDEX LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1026 November 2010 APPLICATION FOR STRIKING-OFF

View Document

01/11/101 November 2010 PREVSHO FROM 31/12/2010 TO 30/06/2010

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GLENSPEY ASSOCIATES LTD / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WINKLEY / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CHOEVILLE LIMITED / 01/01/2008

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: G OFFICE CHANGED 21/04/05 33A CHURCH ROAD WATFORD HERTFORDSHIRE WD1 3PY

View Document

15/02/0515 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/01/969 January 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996

View Document

27/02/9527 February 1995 RETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/04/9320 April 1993 REGISTERED OFFICE CHANGED ON 20/04/93 FROM: G OFFICE CHANGED 20/04/93 C/O LYNDESAYE-BETHUNE THE COURT, THE OLD MONASTERY WINDHILL, BISHOPS STORTFORD HERTS CM23 2ND

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: G OFFICE CHANGED 17/02/93 ST MARTINS HOUSE 31-35 CLARENDON ROAD WATFORD HERTS. WD1 1JA

View Document

28/09/9228 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 SECRETARY RESIGNED

View Document

13/01/9213 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9213 January 1992 Incorporation

View Document


More Company Information