OUTERNET LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/02/104 February 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/02/104 February 2010 RESOLUTION INSOLVENCY:LIQ RES RE BOOKS, ACCOUNTS ETC

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 81 NEWGATE STREET LONDON EC1A 7AJ

View Document

27/11/0927 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/11/0927 November 2009 SPECIAL RESOLUTION TO WIND UP

View Document

27/11/0927 November 2009 DECLARATION OF SOLVENCY

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER CHALLIS / 26/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 26/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 26/10/2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED CHRISTINA BRIDGET RYAN

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED LOUISE ALISON CLARE ATHERTON

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR HEATHER BRIERLEY

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/05/068 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/068 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 S366A DISP HOLDING AGM 28/07/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 1 THE SQUARE RAMSBURY MARLBOROUGH WILTSHIRE SN8 2PE

View Document

04/06/044 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

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

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0126 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: HEATHROW BOULEVARD 280 BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DQ

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9922 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/11/973 November 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/9712 June 1997 LOCATION OF DEBENTURE REGISTER

View Document

27/03/9727 March 1997 EXEMPTION FROM APPOINTING AUDITORS 07/03/97

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 REGISTERED OFFICE CHANGED ON 27/03/97 FROM: 4TH FLOOR 68 PALL MALL LONDON SW1Y 5ES

View Document

27/03/9727 March 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

27/03/9727 March 1997 SECRETARY RESIGNED

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 COMPANY NAME CHANGED 68 PALL MALL NO. 7 LIMITED CERTIFICATE ISSUED ON 13/09/96

View Document

08/05/968 May 1996 Incorporation

View Document

08/05/968 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information