OSTEOPHYSIO

Company Documents

DateDescription
24/02/1424 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

27/03/1327 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

05/03/125 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

02/03/112 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUCKLEY / 09/02/2010

View Document

31/03/1031 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM
1345 HIGH ROAD
LONDON
N20 9HR

View Document

13/02/0913 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM:
212 BALLARDS LANE
FINCHLEY
LONDON
N3 2LX

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 COMPANY NAME CHANGED
ANDREW BUCKLEY OSTEOPATHIC & PHY
SIOTHERAPY CLINIC
CERTIFICATE ISSUED ON 21/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 REREG OTHER 21/03/06

View Document

28/06/0628 June 2006 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

28/06/0628 June 2006 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

28/06/0628 June 2006 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

28/06/0628 June 2006 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

28/06/0628 June 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM:
212 BALLARDS LANE
FINCHLEY
LONDON
N3 2LX

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 COMPANY NAME CHANGED
TANLINK LIMITED
CERTIFICATE ISSUED ON 11/05/06

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM:
41 CHALTON STREET
LONDON
NW1 1JD

View Document

09/02/069 February 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


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