OUTRIGHT MARKETING AND DISTRIBUTION LTD

Company Documents

DateDescription
22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM
CLENCH LODGE WOOTTON RIVERS
MARLBOROUGH
WILTS
SN8 4NT

View Document

21/01/1421 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/01/1421 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

21/01/1421 January 2014 DECLARATION OF SOLVENCY

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES TODHUNTER

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES CLARK

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN OHLSON

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SHERRIFF

View Document

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/09/1228 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/10/114 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LESLIE HALTON CLARK / 01/09/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOSEPH DOWDING TODHUNTER / 01/09/2011

View Document

29/09/1029 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOSEPH DOWDING TODHUNTER / 01/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LESLIE HALTON CLARK / 01/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK GEORGE SHERRIFF / 01/09/2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/11/0913 November 2009 COMPANY NAME CHANGED Q-LINK INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 13/11/09

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR HELEN FRANKS

View Document

14/10/0914 October 2009 CHANGE OF NAME 17/09/2009

View Document

05/10/095 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 AUTH ALLOT OF SECURITY 13/02/2009 GBP NC 132/150000 13/02/2009

View Document

06/10/086 October 2008 DIRECTOR APPOINTED HELEN SUSAN FRANKS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0829 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/08 FROM: TAMAR SCIENCE PARK 1 DAVY ROAD DERRIFORD PLYMOUTH DEVON PL6 8BX

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 COMPANY NAME CHANGED ONE SQUARED LIMITED CERTIFICATE ISSUED ON 22/08/06

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: TAMAR SCIENCE PARK 1 DAVY ROAD DERRIFORD PLYMOUTH DEVON PL6 8BX

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: UNIT 302 TAMAR SCIENCE PARK 1 DAVY ROAD DERRIFORD PLYMOUTH DEVON PL6 8BX

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 1 CHURCH LANE TAVISTOCK DEVON PL19 8AA

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

07/06/037 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: THE CHAPEL 459A FULHAM ROAD LONDON SW10 9UZ

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NG7 6LH

View Document

21/11/0121 November 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 21/11/01

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/02/0122 February 2001 ALTER MEMORANDUM 04/01/01

View Document

22/02/0122 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0021 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ADOPT MEMORANDUM 16/08/00

View Document

05/10/005 October 2000 S-DIV 16/08/00

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 CONVE 24/11/99

View Document

07/12/997 December 1999 ADOPT MEM AND ARTS 04/11/99

View Document

07/12/997 December 1999 VARYING SHARE RIGHTS AND NAMES 04/11/99

View Document

07/12/997 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: G OFFICE CHANGED 05/10/99 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

27/09/9927 September 1999 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