OUTER DIMENSIONS LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

13/01/1413 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

12/02/1312 February 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

20/01/1220 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENRY IWANEJKO / 30/11/2010

View Document

14/01/1114 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

12/02/1012 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DR LESLEY ANN IWANEJKO / 12/02/2010

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: G OFFICE CHANGED 02/02/06 1ST FLOOR 6 OXFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BH

View Document

05/01/055 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

21/03/0021 March 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: G OFFICE CHANGED 21/06/99 9-11 CLARENDON STREET NOTTINGHAM NG1 5HR

View Document

21/06/9921 June 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

29/07/9829 July 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

12/12/9512 December 1995 SECRETARY RESIGNED

View Document

12/12/9512 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

01/12/941 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

17/01/9417 January 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

23/04/9323 April 1993 REGISTERED OFFICE CHANGED ON 23/04/93 FROM: G OFFICE CHANGED 23/04/93 8 ELDON CHAMBERS WHEELER GATE NOTTINGHAM NG1 2NS

View Document

06/04/936 April 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92 FROM: G OFFICE CHANGED 12/05/92 116 ARNCLIFFE DRIVE HEELANDS MILTON KEYNES MK13 7LJ

View Document

12/05/9212 May 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 28/02

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

28/02/9028 February 1990 REGISTERED OFFICE CHANGED ON 28/02/90 FROM: G OFFICE CHANGED 28/02/90 8 ELDON CHAMBERS WHEELER GATE NOTTINGHAM NG1 2NS

View Document

28/02/9028 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9028 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/02/9020 February 1990 � NC 100/1000 15/02/9

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: G OFFICE CHANGED 20/02/90 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

20/02/9020 February 1990 NC INC ALREADY ADJUSTED 15/02/90

View Document

30/11/8930 November 1989 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